Search icon

THOMAS PATE CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS PATE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS PATE CUSTOM HOMES, 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: 09 Oct 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000114006
FEI/EIN Number 562406530

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

Mail Address: 1273 ERROL PKWY, APOPKA, FL, 32712
Address: 1273 ERROL PWKWAY, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE THOMAS Treasurer 1273 ERROL PKWY, APOPKA, FL, 32712
DEVORE ROSA L Agent 685-B GEORGIA AVENUE, LONGWOOD, FL, 32750
PATE THOMAS President 1273 ERROL PKWY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-14 1273 ERROL PWKWAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-12-14 1273 ERROL PWKWAY, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2006-12-14
REINSTATEMENT 2005-03-07
Domestic Profit 2003-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State