Search icon

PATRIOT SQUARE, INC. - Florida Company Profile

Company Details

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

PATRIOT SQUARE, 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: 31 Jul 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V54558
FEI/EIN Number 650349044

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

Address: 815 SUPERIOR AVENUE, SUITE 1625, CLEVELAND, OH, 44114, US
Mail Address: DEGRANDIS & DEGRANDIS, CPA, C/O J. DEGRANDIS, 815 SUPERIOR AVE 1625, CLEVELAND, OH, 44114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCUSO, MICHAEL A. Vice President 2 BRATENHAL PLACE - APT 4E, CLEVELAND, OH, 441081167
MANCUSO, MICHAEL A. Director 2 BRATENHAL PLACE - APT 4E, CLEVELAND, OH, 441081167
CURTIS JOYCE M Director 3300 GULF SHORE BLVD N, NAPLES, FL, 34102
DEGRANDIS JOSEPH V Director 815 SUPERIOR AVE. #1625, CLEVELAND, OH, 44103
DEGRANDIS JOSEPH V Secretary 815 SUPERIOR AVE. #1625, CLEVELAND, OH, 44103
DEGRANDIS JOSEPH V Treasurer 815 SUPERIOR AVE. #1625, CLEVELAND, OH, 44103
MANCUSO, MICHAEL A. President 2 BRATENHAL PLACE - APT 4E, CLEVELAND, OH, 441081167
VOGEL JAMES D Agent 3936 TAMIAMI TRAIL N., #B, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-02-08 815 SUPERIOR AVENUE, SUITE 1625, CLEVELAND, OH 44114 -
CHANGE OF PRINCIPAL ADDRESS 1997-12-01 815 SUPERIOR AVENUE, SUITE 1625, CLEVELAND, OH 44114 -
REINSTATEMENT 1997-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 3936 TAMIAMI TRAIL N., #B, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1997-12-01 VOGEL, JAMES DESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-16
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State