Search icon

PATIMCO, INC. - Florida Company Profile

Company Details

Entity Name: PATIMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PATIMCO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000034602
FEI/EIN Number 59-3379285

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

Address: 91 Timucuan Drive, Ormond Beach, FL 32174
Mail Address: 91 Timucuan Drive, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, CRAIG BESQ Agent 625 EAST LIME STREET, SUITE 5, LAKELAND, FL 33801
COLLINS, TIMOTHY E President 60 CARRIAGE SQUARE, MONTOURSVILLE, PA 17754
COLLINS, PAMELA J Vice President 60 CARRIAGE SQUARE, MONTOURSVILLE, PA 17754
COLLINS, TIMOTHY E Treasurer 60 CARRIAGE SQUARE, MONTOURSVILLE, PA 17754
COLLINS, PAMELA J Secretary 60 CARRIAGE SQUARE, MONTOURSVILLE, PA 17754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 91 Timucuan Drive, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2014-04-30 91 Timucuan Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 625 EAST LIME STREET, SUITE 5, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2009-11-04 HILL, CRAIG BESQ -
AMENDMENT 2005-06-17 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-04
Reg. Agent Change 2012-06-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-05-19
Reg. Agent Change 2010-03-18
ANNUAL REPORT 2010-02-22
Reg. Agent Change 2009-11-04
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State