Search icon

PATTERSON STUDIOS INC - Florida Company Profile

Company Details

Entity Name: PATTERSON STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATTERSON STUDIOS 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 May 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 330609
FEI/EIN Number 591223426

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

Address: 600 OVERLOOK AVE., WINTER HAVEN, FL, 33884
Mail Address: 600 OVERLOOK DR, WINTER HAVEN, FL, 33884-1625, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson John D President 600 Overlook Drive, Winter Haven, FL, 33884
Patterson Gregory Vice President 600 Overlook Drive, Winter Haven, FL, 33884
Patterson Shawn T Vice President 600 Overlook Drive, Winter Haven, FL, 33884
PATTERSON, JOHN D Agent 600 OVERLOOK DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 600 OVERLOOK DR, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2000-03-30 600 OVERLOOK AVE., WINTER HAVEN, FL 33884 -
REINSTATEMENT 1988-08-10 - -
REGISTERED AGENT NAME CHANGED 1988-08-10 PATTERSON, JOHN D -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State