Search icon

PATTERSON REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PATTERSON REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATTERSON REALTY GROUP, 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000089421
FEI/EIN Number 200151696

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

Address: 10952 BAYSHORE DRIVE, WINDERMERE, FL, 34786
Mail Address: P O BOX 453303, KISSIMMEE, FL, 34745-3303
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DARRYL W President 10952 BAYSHORE DRIVE, WINDERMERE, FL, 34786
FARQUHARSON BEULAH Secretary 10952 BAYSHORE DRIVE, WINDERMERE, FL, 34786
PATTERSON DARRYL W Treasurer 10952 BAYSHORE DRIVE, WINDERMERE, FL, 34786
FARQUHARSON BEULAH Agent 10952 BAYSHORE DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-12-12 10952 BAYSHORE DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 10952 BAYSHORE DRIVE, WINDERMERE, FL 34786 -
AMENDMENT 2011-12-12 - -
REGISTERED AGENT NAME CHANGED 2011-12-12 FARQUHARSON, BEULAH -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 10952 BAYSHORE DRIVE, WINDERMERE, FL 34786 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107012 LAPSED 1000000359695 ORANGE 2012-11-27 2023-01-16 $ 639.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001198331 LAPSED 2007-CA-009445-O ORANGE COUNTY CIRCUIT COURT 2007-11-20 2014-05-13 $42517.93 DAVID SCHERNIKAU, 7625 DEBEAUBIEN DRIVE, ORLANDO, FLORIDA 32835

Court Cases

Title Case Number Docket Date Status
PATTERSON REALTY GROUP, INC. VS DEPARTMENT OF BUSINESS AND PROFESSIONAL, ETC. 5D2012-1767 2012-05-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
FDBPR2011-020468

Parties

Name PATTERSON REALTY GROUP, INC.
Role Appellant
Status Active
Representations NANCY PICO CAMPIGLIA
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations THOMAS BARNHART, LEIGH MATCHETT, Garnett W. Chisenhall

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PATTERSON REALTY GROUP, INC.
Docket Date 2012-05-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-1767,1768,1769,1770,1771 AND 5/18RESPONSE IS ACKNOWLEDGED
Docket Date 2012-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Nancy P. Campiglia 164259
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of PATTERSON REALTY GROUP, INC.
PATTERSON REALTY GROUP, INC. VS DEPARTMENT OF BUSINESS AND PROFESSIONAL, ETC. 5D2012-1766 2012-05-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
FDBPR2010-019592

Parties

Name PATTERSON REALTY GROUP, INC.
Role Appellant
Status Active
Representations NANCY PICO CAMPIGLIA
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Garnett W. Chisenhall, THOMAS BARNHART, LEIGH MATCHETT

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PATTERSON REALTY GROUP, INC.
Docket Date 2012-05-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-1767,1768,1769,1770,1771 AND 5/18RESPONSE IS ACKNOWLEDGED
Docket Date 2012-05-18
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4ORDER
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2012-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS PARTIES OF 12/1766,1767,1768,1769,1779 AND 1771 ADVISE WHY APPEALS SHOULD NOT BE CONSOLIDATED AS THE ISSUE IS THE SAME IN EACH AND INVOLVES SAME PARTIES
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of PATTERSON REALTY GROUP, INC.

Documents

Name Date
Amendment 2011-12-12
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2004-08-12
Domestic Profit 2003-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State