Search icon

PATRICK S. MAJOR, INC. - Florida Company Profile

Company Details

Entity Name: PATRICK S. MAJOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK S. MAJOR, 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P00000084043
FEI/EIN Number 651037353

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

Address: 23110 State Rd 54, Lutz, FL, 33549-6933, US
Mail Address: 23110 State Rd 54, Lutz, FL, 33549-6933, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benning Timber President 23110 SR 54 # 330, Lutz, FL, 33549
Benning Timber Agent 23110 State Rd 54, Lutz, FL, 335496933

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 Benning, Timber -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 23110 State Rd 54, 330, Lutz, FL 33549-6933 -
CHANGE OF MAILING ADDRESS 2015-01-09 23110 State Rd 54, 330, Lutz, FL 33549-6933 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 23110 State Rd 54, 330, Lutz, FL 33549-6933 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
VOLUNTARY DISSOLUTION 2021-03-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State