Entity Name: | PATTI'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATTI'S, 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: | 06 Oct 1993 (31 years ago) |
Date of dissolution: | 24 Feb 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2006 (19 years ago) |
Document Number: | P93000070955 |
FEI/EIN Number |
650484198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 114 NE FIRST ST, TRENTON, FL, 32693 |
Address: | 8110 NW 165TH STREET, FANNING SPRINGS, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK PATTI L | President | 8110 NW 165TH STREET, FANNING SPRINGS, FL, 32693 |
COOK PATTI L | Director | 8110 NW 165TH STREET, FANNING SPRINGS, FL, 32693 |
RUTLEDGE WILLIAM L | Secretary | 17751 NW HWY 19, FANNING SPRINGS, FL, 32693 |
RUTLEDGE WILLIAM L | Treasurer | 17751 NW HWY 19, FANNING SPRINGS, FL, 32693 |
BURT THEODORE M | Agent | BURT & FEATHER, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-02-24 | - | - |
REINSTATEMENT | 2004-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-27 | 8110 NW 165TH STREET, FANNING SPRINGS, FL 32693 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-06-02 | PATTI'S, INC. | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 8110 NW 165TH STREET, FANNING SPRINGS, FL 32693 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000081791 | TERMINATED | 1000000013064 | 947 548 | 2005-05-24 | 2010-06-08 | $ 5,503.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J04000001867 | TERMINATED | 1000000002745 | 867 183 | 2003-12-19 | 2009-01-07 | $ 21,093.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Voluntary Dissolution | 2006-02-24 |
Reg. Agent Resignation | 2006-02-24 |
ANNUAL REPORT | 2005-04-27 |
REINSTATEMENT | 2004-10-27 |
Name Change | 2003-06-02 |
ANNUAL REPORT | 2003-03-18 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State