Search icon

PATSON BEVERAGE & FOOD, INC. - Florida Company Profile

Company Details

Entity Name: PATSON BEVERAGE & FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATSON BEVERAGE & FOOD, 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 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000084826
FEI/EIN Number 650461736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 216 S MAIN STREET, 7-8, LA BELLE, FL, 33935, US
Mail Address: PO BOX 2981, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHOK J President 216 S. MAIN ST., LABELLE, FL, 33935
PATEL ASHOK J Agent 216 S. MAIN STREET, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 216 S MAIN STREET, 7-8, LA BELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2003-07-14 PATEL, ASHOK J -
REGISTERED AGENT ADDRESS CHANGED 2003-07-14 216 S. MAIN STREET, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2001-01-25 216 S MAIN STREET, 7-8, LA BELLE, FL 33935 -
REINSTATEMENT 1995-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State