Search icon

PATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATE ENTERPRISES, 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P02000001169
FEI/EIN Number 020539059

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

Address: 1106 SW 15th Ave, Cape Coral, FL, 33991, US
Mail Address: 1106 SW 15th Ave, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE LARRE T President 1106 SW 15th Ave, Cape Coral, FL, 33991
PATE GINA M Vice President 1106 SW 15th Ave, Cape Coral, FL, 33991
PATE LARRE T Agent 1106 SW 15th Ave, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1106 SW 15th Ave, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2022-02-14 1106 SW 15th Ave, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1106 SW 15th Ave, Cape Coral, FL 33991 -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State