Search icon

PAT'S PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PAT'S PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT'S PROMOTIONS, 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: 05 Oct 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J95572
FEI/EIN Number 592852423

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

Address: 537 LAKE DOE BLVD, APOPKA, FL, 32703, UN
Mail Address: 537 LAKE DOE BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL, PAUL G. Director 537 LAKE DOE BLVD, APOPKA, FL, 32703
BLACKWELL, PAUL G. Agent 537 LAKE DOE BLVD, APOPKA, FL, 32703
BLACKWELL, PAUL G. Vice President 537 LAKE DOE BLVD, APOPKA, FL, 32703
BLACKWELL, PATRICIA A.C. Director 537 LAKE DOE BLVD, APOPKA, FL, 32703
BLACKWELL, PATRICIA A.C. President 537 LAKE DOE BLVD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086574 A.I.M. FIELD SERVICE EXPIRED 2014-08-22 2019-12-31 - 537 LAKE DOE BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-21 537 LAKE DOE BLVD, APOPKA, FL 32703 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-04 537 LAKE DOE BLVD, APOPKA, FL 32703 UN -
REGISTERED AGENT ADDRESS CHANGED 2003-01-17 537 LAKE DOE BLVD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-08-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State