Search icon

PATRICIA ALEXANDER CORP - Florida Company Profile

Company Details

Entity Name: PATRICIA ALEXANDER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICIA ALEXANDER CORP 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000033467
Address: 3360 SW 189 AVENUE, MIRAMAR, FL, 33029, US
Mail Address: 3360 SW 189 AVENUE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER PATRICIA President 3360 SW 189 AVENUE, MIRAMAR, FL, 33029
ALEXANDER PATRICIA Agent 3360 SW 189 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
CHRISTINA ALEXANDER VS PATRICIA ALEXANDER, ET AL 2D2018-0459 2018-02-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-8526-IN

Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-8527-GD

Parties

Name Christina Alexander
Role Appellant
Status Active
Name SANDRA SCOTT - MOONEY
Role Appellee
Status Active
Name PATRICIA ALEXANDER CORP
Role Appellee
Status Active
Representations RICHARD L. PEARSE, JR., ESQ., DEBORAH A. BUSHNELL, ESQ., KEVIN S. DOTY, ESQ., THOMAS G. TRIPP, ESQ.
Name IN RE: PETER V. ALEXANDER
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 19, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 11/19/18 (Stip. filed by AE)
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/05/18(Stip. filed by AE)
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB due 09/10/18
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/05/18
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike appellant's initial brief is denied.The appellee shall file the answer brief within 20 days of this order.
Docket Date 2018-07-02
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE AND/OR MOTIONFOR LEAVE TO FILE AMENDED INITIAL BRIEF
Docket Date 2018-06-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to strike.
Docket Date 2018-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE INITIAL BRIEF OF APPELLANT
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA ALEXANDER
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 37 PAGES
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2018.
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-11
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 10, 2018.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-02-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2018-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS
Docket Date 2018-02-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The February 8, 2018 order to show cause is discharged.
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christina Alexander

Documents

Name Date
Domestic Profit 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1520628901 2021-04-26 0455 PPP 500 SW 101st Ter Unit 202, Pembroke Pines, FL, 33025-1099
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-1099
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.8
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State