Search icon

PATCH - N - LIGHT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PATCH - N - LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATCH - N - LIGHT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: P09000045561
FEI/EIN Number 271647020

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

Address: 5319 Chandler Way, Ave Maria, FL, 34142, US
Mail Address: 5319 Chandler Way, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PATCH - N - LIGHT, INC., CONNECTICUT 1090247 CONNECTICUT

Key Officers & Management

Name Role Address
KOONCE, JR. NATHANIEL C President 5319 Chandler Way, Ave Maria, FL, 34142
KOONCE, JR. NATHANIEL C Agent 5219 Chandler Way, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 5319 Chandler Way, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2018-04-30 5319 Chandler Way, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 5219 Chandler Way, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2013-04-30 KOONCE, JR., NATHANIEL C -
AMENDMENT AND NAME CHANGE 2010-01-05 PATCH - N - LIGHT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State