Search icon

PATIO PALACE INC. - Florida Company Profile

Company Details

Entity Name: PATIO PALACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIO PALACE 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: 09 Feb 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000016031
FEI/EIN Number 593622515

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

Address: 1914 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448
Mail Address: 1914 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KAYLYNN A President 1651 NORTH BATH ROAD, CRYSTAL RIVER, FL, 34429
CAMPBELL KAYLYNN A Agent 1651 NORTH BATH ROAD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-07 1914 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2004-10-07 1914 S. SUNCOAST BLVD., HOMOSASSA, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-07 1651 NORTH BATH ROAD, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-11 CAMPBELL, KAYLYNN A -

Documents

Name Date
ANNUAL REPORT 2005-02-01
REINSTATEMENT 2004-10-07
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-01-11
Domestic Profit 2000-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State