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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATTERSON REALTY GROUP, INC. VS DEPARTMENT OF BUSINESS AND PROFESSIONAL, ETC. | 5D2012-1767 | 2012-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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