Search icon

PATOM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

PATOM ENTERPRISES, 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: 12 Jan 1982 (43 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: F63403
FEI/EIN Number 592156383

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

Address: 9070 LIME BAY BLVD, APT 112, TAMARAC, FL, 33321
Mail Address: 9070 LIME BAY BLVD, 112, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGOOD PATRICIA MRS Secretary 9070 LIME BAY BLVD APT.112, TAMARAC, FL, 33321
HAGOOD PATRICIA Agent 9070 LIME BAY BLVD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 9070 LIME BAY BLVD, APT 112, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2010-02-15 9070 LIME BAY BLVD, APT 112, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 9070 LIME BAY BLVD, 112, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2003-04-14 HAGOOD, PATRICIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State