Entity Name: | PATCAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATCAM, 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: | 04 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000087280 |
FEI/EIN Number |
550870377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5606 SW 97TH TERR, COOPER CITY, FL, 33328, US |
Mail Address: | P.O. BOX 292226, DAVIE, FL, 33329 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTCHER CAMILLE H | Director | 5606 SW 97TH TERR, COOPER CITY, FL, 33328 |
BUTCHER CAMILLE H | Vice President | 5606 SW 97TH TERR, COOPER CITY, FL, 33328 |
BUTCHER CAMILLE H | Secretary | 5606 SW 97TH TERR, COOPER CITY, FL, 33328 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 5606 SW 97TH TERR, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2005-09-01 | 5606 SW 97TH TERR, COOPER CITY, FL 33328 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2014-02-26 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State