Search icon

J.D. PATTERSON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: J.D. PATTERSON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. PATTERSON BUILDERS, 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: 18 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000072524
FEI/EIN Number 582206223

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

Address: 8085 N US 1, P O BOX 365, WABASSO, FL, 32970, US
Mail Address: P O BOX 365, WABASSO, FL, 32970, US
ZIP code: 32970
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JOSEPH D Director 625 39TH CT, SW, VERO BEACH, FL, 32968
PATTERSON RONAL Director 625 39TH CT, SW, VERO BEACH, FL, 32968
PATTERSON IMOGENE Director 625 39TH CT, SW, VERO BEACH, FL, 32968
PATTERSON JOSEPH D Agent 625 39TH CT, SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-09 8085 N US 1, P O BOX 365, WABASSO, FL 32970 -
CHANGE OF MAILING ADDRESS 1996-02-09 8085 N US 1, P O BOX 365, WABASSO, FL 32970 -

Documents

Name Date
ANNUAL REPORT 1996-02-09
DOCUMENTS PRIOR TO 1997 1995-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State