Search icon

BARBARA & PATRICIA DESIGNS INC - Florida Company Profile

Company Details

Entity Name: BARBARA & PATRICIA DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA & PATRICIA DESIGNS 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000095340
FEI/EIN Number 59-3734825

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

Address: 1185 IMMOKALEE RD, NAPLES, FL, 34110, US
Mail Address: 1185 IMMOKALEE RD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEGANO PATRICIA A Director 1185 IMMOKALEE RD, NAPLES, FL, 34110
TEGANO PATRICIA A Agent 1185 IMMOKALEE RD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 1185 IMMOKALEE RD, 210, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-02-08 1185 IMMOKALEE RD, 210, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1185 IMMOKALEE RD, 210, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-12-12 TEGANO, PATRICIA A -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-16
Off/Dir Resignation 2014-12-12
Reg. Agent Change 2014-12-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
Domestic Profit 2012-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State