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 |
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 |
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 | - |
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