Search icon

J. PATTON AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: J. PATTON AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PATTON AUTOMOTIVE, 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000124868
FEI/EIN Number 721543815

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

Address: 121 Triple Diamond Blvd, North Venice, FL, 34275, US
Mail Address: P.O. Box 567, Laurel, FL, 34272, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON JODI L Vice President 146 LAUREL OAKS RD, NOKOMIS, FL, 34275
PATTON JASON Agent 121 Triple Diamond Blvd, North Venice, FL, 34275
PATTON JASON President 146 LAUREL OAKS RD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 121 Triple Diamond Blvd, Unit 7, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2018-04-30 121 Triple Diamond Blvd, Unit 7, North Venice, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 121 Triple Diamond Blvd, Unit 7, North Venice, FL 34275 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000675308 ACTIVE 1000000765840 SARASOTA 2017-12-11 2037-12-13 $ 4,749.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000586117 ACTIVE 1000000759105 SARASOTA 2017-10-12 2037-10-20 $ 4,119.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000240731 ACTIVE 1000000741398 SARASOTA 2017-04-24 2037-04-26 $ 2,390.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000180994 ACTIVE 1000000739246 SARASOTA 2017-03-27 2037-03-30 $ 4,605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000265203 TERMINATED 1000000651759 SARASOTA 2015-01-20 2035-02-18 $ 5,438.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000058681 TERMINATED 1000000648321 SARASOTA 2014-12-08 2035-01-08 $ 5,837.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001051005 TERMINATED 1000000434872 SARASOTA 2012-12-12 2032-12-19 $ 1,810.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000140676 TERMINATED 1000000252763 SARASOTA 2012-02-22 2032-03-01 $ 11,721.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000407192 TERMINATED 1000000221106 SARASOTA 2011-06-22 2031-06-29 $ 11,919.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000464617 TERMINATED 1000000164646 SARASOTA 2010-03-22 2030-03-31 $ 1,941.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State