Search icon

PATIO INSPIRATIONS, INC. - Florida Company Profile

Company Details

Entity Name: PATIO INSPIRATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIO INSPIRATIONS, 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: P08000075041
FEI/EIN Number 263517452

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

Address: 528 N. HWY 27/441, LADY LAKE, FL, 32159
Mail Address: 528 N. HWY 27/441, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zampetti Richard CJr. President 2334 Oak Bend Place, The Villages, FL, 32162
TROW & DOBBINS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287700026 CORAL'S CASUAL OF SPRUCE CREEK EXPIRED 2008-10-13 2024-12-31 - 528 N. HWY 27/441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1301 NE 14th Street, Ocala, FL 34420 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Trow & Dobbins, P.A. -
CHANGE OF MAILING ADDRESS 2010-01-09 528 N. HWY 27/441, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-09 528 N. HWY 27/441, LADY LAKE, FL 32159 -
AMENDMENT 2009-04-06 - -
REGISTERED AGENT NAME CHANGED 2009-04-06 TROW & DOBBINS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386591 ACTIVE 2021-CA-001612 LAKE COUNTY, FLORIDA 2022-08-08 2027-08-16 $158, 632.10 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111

Documents

Name Date
Reg. Agent Resignation 2025-01-17
VOLUNTARY DISSOLUTION 2024-03-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341788306 2021-01-28 0491 PPS 528 N Hwy 27/441, Lady Lake, FL, 32159
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34336
Loan Approval Amount (current) 34336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159
Project Congressional District FL-11
Number of Employees 7
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34588.11
Forgiveness Paid Date 2021-10-26
8436367103 2020-04-15 0491 PPP 528 N US HIGHWAY 441, LADY LAKE, FL, 32159-3776
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34336
Loan Approval Amount (current) 34336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-3776
Project Congressional District FL-06
Number of Employees 8
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34545.83
Forgiveness Paid Date 2020-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State