Search icon

PATSONS INTERNATIONAL, INC.

Company Details

Entity Name: PATSONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2016 (9 years ago)
Document Number: P16000049536
FEI/EIN Number 81-2868537
Address: 1479 Belladonna Place, ST. CLOUD, FL, 34771, US
Mail Address: 1479 Belladonna Place, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL NARENDRA Agent 12100 ULETA LANE, ORLANDO, FL, 32827

President

Name Role Address
PATEL NARENDRA President 12100 ULETA LANE, ORLANDO, FL, 32827

Vice President

Name Role Address
PATEL NARENDRA Vice President 12100 ULETA LANE, ORLANDO, FL, 32827

Secretary

Name Role Address
PATEL NARENDRA Secretary 12100 ULETA LANE, ORLANDO, FL, 32827

Treasurer

Name Role Address
PATEL NARENDRA Treasurer 12100 ULETA LANE, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112360 CLOSETS FOR LIFE EXPIRED 2017-10-11 2022-12-31 No data 1408 HAMLIN AVENUE, UNIT D, ST. CLOUD, FL, 34771
G17000095023 CLOSET OUTLET EXPIRED 2017-08-24 2022-12-31 No data 1408 HAMLIN AVENUE, UNIT D, ORLANDO, FL, 34771
G17000055669 DESIGNER CLOSETS ACTIVE 2017-05-18 2027-12-31 No data 1408 HAMLIN AVENUE, UNIT D, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 1479 Belladonna Place, ST. CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2024-07-10 1479 Belladonna Place, ST. CLOUD, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State