Search icon

RAUGHT PATTERSON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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