Search icon

UNITED PATRIOTS, INC. - Florida Company Profile

Company Details

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

UNITED PATRIOTS, 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S88797
FEI/EIN Number 593094689

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

Address: 208 FLORIDA AVE, GULF BREEZE, FL, 32561
Mail Address: 208 FLORIDA AVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS, JAMES NEAL Director 208 FLORIDA AVE, GULF BREEZE, FL
FLOWERS, JAMES NEAL President 208 FLORIDA AVE, GULF BREEZE, FL
FLOWERS, JAMES NEAL Treasurer 208 FLORIDA AVE, GULF BREEZE, FL
FLOWERS, MARJORY Director 208 FLORIDA AVE, GULF BREEZE, FL
FLOWERS, MARJORY Vice President 208 FLORIDA AVE, GULF BREEZE, FL
FLOWERS, MARJORY Secretary 208 FLORIDA AVE, GULF BREEZE, FL
BATTEN, THOMAS Director 7240 TWIN LAKES LANE, PENSACOLA, FL
RAY KIEVIT & KELLY Agent 15 WEST MAIN ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State