Search icon

PATRIMCO, INC. - Florida Company Profile

Company Details

Entity Name: PATRIMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRIMCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 1993 (32 years ago)
Document Number: P93000056310
FEI/EIN Number 650427315

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 644 21ST STREET, VERO BEACH, FL, 32960
Mail Address: 644 21ST STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIARTY PATRICK M Treasurer 585 32ND CT SW, VERO BCH, FL, 32968
MORIARTY PATRICK M Secretary 585 32ND CT SW, VERO BCH, FL, 32968
MORIARTY PATRICK M Agent 644 21ST STREET, VERO BEACH, FL, 32960
MORIARTY PATRICK M President 585 32ND CT SW, VERO BCH, FL, 32968
MORIARTY PATRICK M Vice President 585 32ND CT SW, VERO BCH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 644 21ST STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2011-02-23 644 21ST STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 644 21ST STREET, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State