Search icon

PATRON, INC. - Florida Company Profile

Company Details

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

PATRON, 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000120725
FEI/EIN Number 352186981

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

Address: 10398 CAMP MACK RD, LAKE WALES, FL, 33858
Mail Address: C/O RON OBERMEYER, PO BOX 2386, LAKE WALES, FL, 33859, US
ZIP code: 33858
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERMEYER RONALD L Director 4000 C.R. 547, DAVENPORT, FL, 33837
OBERMEYER RONALD L President 4000 C.R. 547, DAVENPORT, FL, 33837
OBERMEYER RONALD L Treasurer 4000 C.R. 547, DAVENPORT, FL, 33837
OBERMEYER RONALD L Secretary 4000 C.R. 547, DAVENPORT, FL, 33837
OBERMEYER RONALD L Agent 4000 C.R. 547, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-15 10398 CAMP MACK RD, LAKE WALES, FL 33858 -
CHANGE OF MAILING ADDRESS 2004-10-22 10398 CAMP MACK RD, LAKE WALES, FL 33858 -
AMENDMENT 2004-09-03 - -
REGISTERED AGENT NAME CHANGED 2004-09-03 OBERMEYER, RONALD L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674682 TERMINATED 1000000281397 POLK 2012-10-15 2022-10-17 $ 604.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000696255 TERMINATED 1000000368535 POLK 2012-10-15 2022-10-17 $ 6,231.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Off/Dir Resignation 2004-09-03
Amendment 2004-09-03
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-06
Domestic Profit 2002-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State