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 |
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 |
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 | - |
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 |
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