Search icon

PAT LICATA CONSTRUCTION INC.

Company Details

Entity Name: PAT LICATA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P11000025609
FEI/EIN Number 450634588
Address: 7994 SE Villa Circle, HOBE SOUND, FL, 33455, US
Mail Address: 9770 S Military Trail, BOYNTON BEACH, FL, 33436, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAT LICATA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2014 450634588 2015-07-31 PAT LICATA CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617043297
Plan sponsor’s address 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing PATRICK LICATA
Valid signature Filed with authorized/valid electronic signature
PAT LICATA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2013 450634588 2014-07-25 PAT LICATA CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617043297
Plan sponsor’s address 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing PATRICK LICATA
Valid signature Filed with authorized/valid electronic signature
PAT LICATA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2012 450634588 2014-07-25 PAT LICATA CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617043297
Plan sponsor’s address 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing PAT LICATA CONSTRUCTION INC
Valid signature Filed with authorized/valid electronic signature
PAT LICATA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2011 450634588 2014-07-25 PAT LICATA CONSTRUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 5617043297
Plan sponsor’s address 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905

Plan administrator’s name and address

Administrator’s EIN 450634588
Plan administrator’s name PAT LICATA CONSTRUCTION INC
Plan administrator’s address 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905
Administrator’s telephone number 5617043297

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing PAT LICATA CONSTRUCTION INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PAT LICATA CONSTRUCTION INC. Agent

President

Name Role Address
LICATA PATRICK J President 7994 SE VILLA CIR, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082075 HOBE SOUND WINDOW AND DOOR ACTIVE 2023-07-12 2028-12-31 No data 7994 SE VILLA CIRCLE, HOBE SOUND, FL, 33455
G23000047792 HOBE SOUND ACTIVE 2023-04-14 2028-12-31 No data 7994 SE VILLA CIR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 7994 SE Villa Circle, HOBE SOUND, FL 33455 No data
CHANGE OF MAILING ADDRESS 2021-04-29 7994 SE Villa Circle, HOBE SOUND, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9770 S Military Trail, B4, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 Pat Licata Construction Inc No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000563650 LAPSED 502018CC001666XXXXMBRF FIFTEENTH JUDICIAL CIRCUIT 2018-08-10 2023-08-10 $11,365.69 EASTERN METAL SUPPLY INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State