Search icon

PATRICK'S FINE FOLIAGE, INC. - Florida Company Profile

Company Details

Entity Name: PATRICK'S FINE FOLIAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK'S FINE FOLIAGE, 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: 26 Aug 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 543928
FEI/EIN Number 591762815

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

Address: 21800 SW 162ND AVENUE, GOULDS, FL, 33170, US
Mail Address: P.O. BOX 428, GOULDS, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDEN JANIS Secretary 28701 SW 202 AVENUE, GOULDS, FL, 33170
LYDEN JANIS Treasurer 28701 SW 202 AVENUE, GOULDS, FL, 33170
LYDEN, PATRICK President 28701 SW 202ND AVE, GOULDS, FL, 33170
LYDEN, PATRICK Director 28701 SW 202ND AVE, GOULDS, FL, 33170
LYDEN, PATRICK A Agent 28701 SW 202 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 21800 SW 162ND AVENUE, GOULDS, FL 33170 -
CHANGE OF MAILING ADDRESS 2004-04-27 21800 SW 162ND AVENUE, GOULDS, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 28701 SW 202 AVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000065594 LAPSED 1000000201884 DADE 2011-01-26 2021-02-02 $ 1,095.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000921228 LAPSED 1000000187758 DADE 2010-09-13 2020-09-15 $ 2,836.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000775954 ACTIVE 1000000180241 DADE 2010-07-15 2030-07-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000129723 ACTIVE 1000000119260 DADE 2009-04-27 2030-02-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000129715 ACTIVE 1000000119259 DADE 2009-04-22 2030-02-16 $ 933.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-09-12
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-11-05
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State