Search icon

CJ PATTI INC. - Florida Company Profile

Company Details

Entity Name: CJ PATTI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CJ PATTI 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000031923
FEI/EIN Number 743255417

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

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

Key Officers & Management

Name Role Address
PATTI CHRISTOPHER J Treasurer 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668
PATTI CHRISTOPHER J Agent 7909 FOXBLOOM DR, PORT RICHEY, FL, 34668
PATTI CHRISTOPHER J President 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 - 12206 BAYRIDGE AVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2010-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 7909 FOXBLOOM DR, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-09-14 - -

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 Apr 2025

Sources: Florida Department of State