Search icon

PATTERSON HOMES AND CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: PATTERSON HOMES AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000026796
FEI/EIN Number 593310180
Address: 1465 County Road 210 West, JACKSONVILLE, FL, 32259, US
Mail Address: P.O. Box 671, Corolla, NC, 27927, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PATTERSON HOMES AND CONSTRUCTION, INC., ALABAMA 000-912-526 ALABAMA

Agent

Name Role Address
Doyle William EEsq. Agent 1465 County Road 210 West, JACKSONVILLE, FL, 32259

President

Name Role Address
PATTERSON REX President P.O. Box 671, Corolla, NC, 27927

Secretary

Name Role Address
PATTERSON WENDY J Secretary P.O. Box 671, Corolla, NC, 27927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900378 AFFORDABLE ENERGY SOLUTIONS EXPIRED 2008-09-23 2013-12-31 No data 6967 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1465 County Road 210 West, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2015-02-24 1465 County Road 210 West, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1465 County Road 210 West, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2014-02-06 Doyle, William E, Esq. No data
AMENDMENT 2007-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-07
Amendment 2007-03-19
ANNUAL REPORT 2007-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State