Search icon

CJ PATTI INC.

Company Details

Entity Name: CJ PATTI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000031923
FEI/EIN Number 743255417
Address: 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668, US
Mail Address: 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PATTI CHRISTOPHER J Agent 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668

President

Name Role Address
PATTI CHRISTOPHER J President 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
PATTI CHRISTOPHER J Treasurer 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120900216 CJ PATTI ROOFING & BUILDING INC. EXPIRED 2008-04-29 2013-12-31 No data 12206 BAYRIDGE AVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 No data
CANCEL ADM DISS/REV 2010-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000115713 LAPSED 12-054-D3 LEON 2014-11-18 2020-01-26 $11,751.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14001183259 ACTIVE 1000000646112 PASCO 2014-11-07 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000585848 ACTIVE 1000000646113 PASCO 2014-11-07 2026-09-09 $ 259.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000636063 ACTIVE 1000000232223 PASCO 2011-09-14 2031-09-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000900909 ACTIVE 1000000185496 PASCO 2010-08-23 2030-09-08 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2013-01-25
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-02-04
Amendment 2009-09-14
Domestic Profit 2008-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State