Search icon

PAT'S ELECTRIC, INC.

Company Details

Entity Name: PAT'S ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: F06529
FEI/EIN Number 59-2052787
Address: 104 W CEDAR AVE, ORANGE CITY, FL 32763
Mail Address: 104 W CEDAR AVE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, Jay Agent 104 WEST CEDAR, ORANGE CITY, FL 32763

Vice President

Name Role Address
Smith, Jayson P Vice President 226 East Broad St., Pierson, FL 32180

Secretary

Name Role Address
Smith, Cindy G Secretary 1265 Cherokee Dr, DeLeon Springs, FL 32130

President

Name Role Address
SMITH, JAY President 104 W CEDAR AVE, ORANGE CITY, FL 32763

Director

Name Role Address
SMITH, JAY Director 104 W CEDAR AVE, ORANGE CITY, FL 32763

Treasurer

Name Role Address
SMITH, JAY Treasurer 104 W CEDAR AVE, ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-24 SMITH, Jay No data
REINSTATEMENT 2005-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-06-14 104 W CEDAR AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 1984-06-14 104 W CEDAR AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State