Search icon

R. DALE PATCHETT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: R. DALE PATCHETT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. DALE PATCHETT MANAGEMENT, 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: 10 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000087889
FEI/EIN Number 593474985

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

Address: 26 Medford Drive, Palm Coast, FL, 32137, US
Mail Address: 26 Medford Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATCHETT R. DALE President 3069 CARLOW CIRCLE, TALLAHASSEE, FL, 32309
PATCHETT CANDY Secretary 3069 CARLOW CIRCLE, TALLAHASSEE, FL, 32309
BREWTON WILBUR E Agent 225 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 26 Medford Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-02-02 26 Medford Drive, Palm Coast, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State