RAUGHT PATTERSON, INC. - Florida Company Profile

Entity Name: | RAUGHT PATTERSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P16000074354 |
FEI/EIN Number | 81-3870204 |
Address: | 5402 MILEY ROAD, PLANT CITY, FL, 33565, US |
Mail Address: | 5402 MILEY ROAD, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
City: | Plant City |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DOUGLAS | President | 5402 MILEY ROAD, PLANT CITY, FL, 33565 |
JOHNSTON DOUGLAS | Treasurer | 5402 MILEY ROAD, PLANT CITY, FL, 33565 |
JOHNSTON DOUGLAS | Director | 5402 MILEY ROAD, PLANT CITY, FL, 33565 |
JOHNSTON DOUGLAS W | Agent | 5402 MILEY ROAD, PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105001 | CUE RECORDING SOUTH | EXPIRED | 2016-09-26 | 2021-12-31 | - | 5402 MILEY RD., PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | JOHNSTON, DOUGLAS Wayne | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2018-10-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-15 |
Domestic Profit | 2016-09-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State