Search icon

PATRICK TOMASSI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PATRICK TOMASSI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK TOMASSI ENTERPRISES, 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: 02 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000034238
FEI/EIN Number 593243787

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

Address: 1445 SE VILLAGE GREEN DR, PORT ST. LUCIE, FL, 34952
Mail Address: 2869 SE PERU ST., PORT ST. LUCIE, FL, 34984
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN SYNENKO President 2869 SE PERU ST, PORT ST LUCIE, FL, 34984
JUDITH SYNENKO Treasurer 2869 SE PERU ST, PT ST LUCIE, FL, 34984
STEPHEN SYNENKO Agent 2869 SE PERU ST, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 1445 SE VILLAGE GREEN DR, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1445 SE VILLAGE GREEN DR, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1998-04-21 STEPHEN SYNENKO -
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 2869 SE PERU ST, PORT ST. LUCIE, FL 34984 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000188152 ACTIVE 1000000079684 2976 10 2008-05-21 2028-06-11 $ 982.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000288392 ACTIVE 1000000059221 2872 494 2007-08-28 2027-09-05 $ 1,858.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000073205 LAPSED 1000000005308 1994 0024 2004-06-17 2024-07-14 $ 1,144.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000331268 TERMINATED 01022130030 01566 00253 2002-08-13 2007-08-19 $ 1,033.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-07
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-07

Date of last update: 03 May 2025

Sources: Florida Department of State