Search icon

PATIOS BY PETER, INC. - Florida Company Profile

Company Details

Entity Name: PATIOS BY PETER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIOS BY PETER, 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: 10 Oct 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J37585
FEI/EIN Number 592790541

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

Address: 16840 SW 87 CT, MIAMI, FL, 33157, US
Mail Address: 16840 SW 87 CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCARO, PETER Director 16840 SW 87 CT, MIAMI, FL
ZUCCARO, PETER President 16840 SW 87 CT, MIAMI, FL
HOCKMAN, PETER M Agent 633 N. KROME AVENUE, HOMESTEAD, FL, 33030
ZUCCARO KATHLEEN M. Vice President 16840 S.W. 87TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-11 16840 SW 87 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1996-06-11 16840 SW 87 CT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-11 633 N. KROME AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1990-04-06 HOCKMAN, PETER M -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State