Search icon

PATKOS, INC.

Company Details

Entity Name: PATKOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000134565
FEI/EIN Number 205758802
Address: 1353 GALT LANE, SPRING HILL, FL, 34608
Mail Address: 1353 GALT LANE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ARNAS PETER Agent 1353 GALT LANE, SPRING HILL, FL, 34608

President

Name Role Address
ANNAS JAMES President 8099 CLIPPER CT., SPRING HILL, FL, 34606

Director

Name Role Address
ANNAS JAMES Director 8099 CLIPPER CT., SPRING HILL, FL, 34606
ANNAS PETER Director 1353 GALT LANE, SPRING HILL, FL, 34608
ANNAS BILL Director 1353 GALT LANE, SPRING HILL, FL, 34608

Vice President

Name Role Address
ANNAS PETER Vice President 1353 GALT LANE, SPRING HILL, FL, 34608

Treasurer

Name Role Address
ANNAS BILL Treasurer 1353 GALT LANE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-08 ARNAS, PETER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000008354 LAPSED 2010-CA-583 FIFTH CIRCUIT,HERNANDO COUNTY 2010-07-14 2016-01-07 $55,678.89 SUNTRUST BANKS, INC., 303 PEACHTREE STREET, N.E., 30TH FLOOR, ATLANTA, GA 30308

Documents

Name Date
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State