Search icon

PATTY, INC. - Florida Company Profile

Company Details

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

PATTY, 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 1976 (49 years ago)
Date of dissolution: 01 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: 516976
FEI/EIN Number 591700167

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

Mail Address: 2224 NW 15TH AVE, GAINESVILLE, FL, 32605
Address: 12 S.E. 2ND AVENUE, GAINESVILLE, FL, 32601-6232
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL ROBERT M President 2224 NW 15 AVE, GAINESVILLE, FL, 32605
GILL TARA H Treasurer 2224 NW 15 AVE, GAINESVILLE, FL, 32605
GILL ROBERT M Agent 12 S.E. 2ND AVENUE, GAINESVILLE, FL, 326016232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-01 - -
AMENDMENT 2007-11-14 - -
CHANGE OF MAILING ADDRESS 2006-12-18 12 S.E. 2ND AVENUE, GAINESVILLE, FL 32601-6232 -
REGISTERED AGENT NAME CHANGED 2006-12-18 GILL, ROBERT MJR -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 12 S.E. 2ND AVENUE, GAINESVILLE, FL 32601-6232 -
AMENDMENT 1997-04-08 - -

Documents

Name Date
Voluntary Dissolution 2012-05-01
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-28
Amendment 2007-11-14
ANNUAL REPORT 2007-03-13
Reg. Agent Change 2006-12-18
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State