Search icon

PAT LINKS INC. - Florida Company Profile

Company Details

Entity Name: PAT LINKS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAT LINKS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000032578
FEI/EIN Number 45-1439269

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

Address: 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441
Mail Address: 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hines, Lincoln S Agent 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441
HINES, LINCOLN S President 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-02 Hines, Lincoln S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-06-30 1250 SW 6TH WAY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-13 - -

Documents

Name Date
REINSTATEMENT 2023-02-01
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State