Entity Name: | RAUGHT PATTERSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAUGHT PATTERSON, 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: | 09 Sep 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000074354 |
FEI/EIN Number |
81-3870204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 MILEY ROAD, PLANT CITY, FL, 33565, US |
Mail Address: | 5402 MILEY ROAD, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State