Search icon

PAT II, INC. - Florida Company Profile

Company Details

Entity Name: PAT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT II, 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 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000023952
FEI/EIN Number 043611443

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

Address: 1822 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544
Mail Address: 1822 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PATRICIA A President 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ PATRICIA A Secretary 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ PATRICIA A Director 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ DAVID F Vice President 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ DAVID F Treasurer 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ DAVID F Director 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545
PEREZ DAVID F Agent 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 32576 GREENWOOD LOOP, WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1822 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2008-04-30 1822 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2004-03-09 - -
REGISTERED AGENT NAME CHANGED 2004-03-09 PEREZ, DAVID F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000192309 TERMINATED 1000000131976 PASCO 2009-07-16 2030-02-16 $ 1,989.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J05000186749 TERMINATED 1000000019736 6720 1601 2005-12-01 2025-12-07 $ 8,462.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J05000013943 TERMINATED 1000000009453 6197 395 2005-01-20 2025-02-02 $ 4,835.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-03-09
Domestic Profit 2002-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State