Entity Name: | PATES PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PATES PLUS, 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: | 18 Nov 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P96000094964 |
FEI/EIN Number |
65-0719819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
Mail Address: | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER, YOLA | Agent | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
OLIVIER, GERARD PHILIPPE | Director | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
OLIVIER, YOLA | President | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
OLIVIER, FRANTZ | Vice President | 7710 GRANADA BLVD., MIRAMAR, FL 33023 |
OLIVIER CASSAGNOL, THERESA | Treasurer | 4750 BRANDYWINE, BOCA RATON, FL 33487 |
OLIVIER, MAXIME | Director | 6025 TREMAYNE DR., MOUNT DORA, FL 32757 |
OLIVIER, FLORE | Officer | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2012-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | OLIVER, YOLA | - |
AMENDMENT | 2010-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-20 | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2000-12-20 | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 | - |
REINSTATEMENT | 2000-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-20 | 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3322778800 | 2021-04-14 | 0455 | PPS | 11638 NE 2nd Ave N/A, Miami, FL, 33161-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6476108500 | 2021-03-03 | 0455 | PPP | 11638 NE 2nd Ave N/A, Miami Shores, FL, 33161-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State