Search icon

PATTERSON SCALE AND RESTAURANT EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: PATTERSON SCALE AND RESTAURANT EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATTERSON SCALE AND RESTAURANT EQUIPMENT COMPANY 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: 24 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: F41517
FEI/EIN Number 592121383

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

Address: 422 COPELAND STREET, JACKSONVILLE, FL, 32204, US
Mail Address: P. O. BOX 61827, JACKSONVILLE, FL, 32236, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGLIA ROBERT B President 422 COPELAND STREET, JACKSONVILLE, FL, 32204
TRIGLIA ROBERT B Treasurer 422 COPELAND STREET, JACKSONVILLE, FL, 32204
TRIGLIA ROBERT B Agent 422 COPELAND STREET, JACKSONVILLE, FL, 32204
TRIGLIA ROBERT B Secretary 422 COPELAND STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-11-01 422 COPELAND STREET, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 422 COPELAND STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 422 COPELAND STREET, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
PENDING REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-27 TRIGLIA, ROBERT B -
CANCEL ADM DISS/REV 2008-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000092513 LAPSED 11-CC-02933 DUVAL COUNTY 2012-01-03 2017-02-10 $17268.29 HEARTLAND PAYMENT SYSTEMS, INC. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State