Search icon

COTTON PATCH GOLD MINE, INC. - Florida Company Profile

Company Details

Entity Name: COTTON PATCH GOLD MINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTON PATCH GOLD MINE, 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: 19 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000133931
FEI/EIN Number 202168415

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

Address: 41697 GURLEY RD, NEW LONDON, NC, 28127
Mail Address: 41697 GURLEY RD, NEW LONDON, NC, 28127
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT JEFF Director 5595 MILNE CIRCLE, NORTH FORT MYERS, FL, 33903
PICKETT JEFF President 5595 MILNE CIRCLE, NORTH FORT MYERS, FL, 33903
PICKETT JEFF Agent 5595 MILNE CIRCLE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 41697 GURLEY RD, NEW LONDON, NC 28127 -
CHANGE OF MAILING ADDRESS 2011-01-11 41697 GURLEY RD, NEW LONDON, NC 28127 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 5595 MILNE CIRCLE, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2010-05-07 PICKETT, JEFF -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-05-07
ANNUAL REPORT 2008-04-08
Domestic Profit 2007-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State