Search icon

PATTI'S, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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