Entity Name: | PATIENCE LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATIENCE LIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2000 (25 years ago) |
Document Number: | P00000088624 |
FEI/EIN Number |
522288921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 E ELM DR, ORANGE CITY, FL, 32763 |
Mail Address: | 128 E ELM DR, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEZLEE SHARON | President | 128 E ELM DR, ORANGE CITY, FL, 32763 |
LEZLEE SHARON | Vice President | 128 E ELM DR, ORANGE CITY, FL, 32763 |
LEZLEE SHARON | Secretary | 128 E ELM DR, ORANGE CITY, FL, 32763 |
LEZLEE SHARON | Treasurer | 128 E ELM DR, ORANGE CITY, FL, 32763 |
LEZLEE SHARON P | Agent | 128 E ELM DR, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-04-27 | LEZLEE, SHARON P | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-23 | 128 E ELM DR, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 128 E ELM DR, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-23 | 128 E ELM DR, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State