Search icon

PATAGONIC INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: PATAGONIC INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATAGONIC INVESTMENTS 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: 13 May 2004 (21 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: P04000077655
FEI/EIN Number NOT APPLICABLE

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

Address: 1953 HARBOR VIEW CIRCLE, WESTON, FL, 33327, US
Mail Address: 1953 HARBOR VIEW CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL JOSE President 1953 HARBOR VIEW CIRCLE, WESTON, FL, 33327
COLL JOSE Agent 1953 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1953 HARBOR VIEW CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-04-23 1953 HARBOR VIEW CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1953 HARBOR VIEW CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2010-05-04 COLL, JOSE -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State