Search icon

PATRIOT GROUP, INC. - Florida Company Profile

Company Details

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

PATRIOT GROUP, 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: 27 Nov 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S97247
FEI/EIN Number 593101429

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

Address: 9714-121 STREET N., SEMINOLE, FL, 34642
Mail Address: 9714-121 STREET N., SEMINOLE, FL, 34642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS JUDY Director 5849 PARK STREET #308, ST. PETERSBURG, FL, 33709
ALONSO JORGE F Agent 9714 - 121ST ST. N., SEMINOLE, FL, 34642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-24 9714-121 STREET N., SEMINOLE, FL 34642 -
CHANGE OF MAILING ADDRESS 1994-10-24 9714-121 STREET N., SEMINOLE, FL 34642 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-11 9714 - 121ST ST. N., SEMINOLE, FL 34642 -
REINSTATEMENT 1993-06-11 - -
REGISTERED AGENT NAME CHANGED 1993-06-11 ALONSO, JORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State