Search icon

PATRICK, INC. - Florida Company Profile

Company Details

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

PATRICK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 1961 (64 years ago)
Document Number: 248790
FEI/EIN Number 590967609

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

Address: 2361 DENNIS ST., JACKSONVILLE, FL, 32204
Mail Address: 2361 DENNIS ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE J. GARRETT President 3882 BRAMPTON IS COURT N., JACKSONVILLE, FL
COYLE J. GARRETT Director 3882 BRAMPTON IS COURT N., JACKSONVILLE, FL
COYLE VINCENT Vice President 4874 EMPIRE AVE, JACKSONVILLE, FL
COYLE VINCENT Treasurer 4874 EMPIRE AVE, JACKSONVILLE, FL
CARRIER VALERIE Secretary 448 GANO COURT, ORANGE PARK, FL
COYLE J. GARRETT Agent 2361 DENNIS ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 2361 DENNIS ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2011-01-20 2361 DENNIS ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 2361 DENNIS ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2003-01-14 COYLE, J. GARRETT -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State