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. |
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 |
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 |
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 | - | - |
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