Search icon

FATTY PATTY'S CAKES & CAFE", INC. - Florida Company Profile

Company Details

Entity Name: FATTY PATTY'S CAKES & CAFE", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATTY PATTY'S CAKES & CAFE", 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P08000013365
FEI/EIN Number 261908821

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

Address: 948 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Mail Address: 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAARSCHMIDT RENEE President 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408
SCHAARSCHMIDT RENEE Treasurer 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408
SCHAARSCHMIDT RENEE Secretary 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408
SCHAARSCHMIDT HENRY O Vice President 2904 RIVER LAKE DRIVE, CHIPLEY, FL, 32428
SCHAARSCHMIDT RENEE Agent 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900068 HAVA JAVA EXPIRED 2008-04-30 2013-12-31 - 3 BLUE CRAB LANE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF MAILING ADDRESS 2020-05-28 948 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 948 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144689 TERMINATED 1000000862930 BAY 2020-03-02 2040-03-04 $ 3,196.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000129227 TERMINATED 1000000861785 BAY 2020-02-21 2040-02-26 $ 8,417.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J15000387478 TERMINATED 1000000666982 BAY 2015-03-16 2035-03-18 $ 4,870.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000057035 TERMINATED 1000000447102 BAY 2012-12-26 2033-01-02 $ 333.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State