Search icon

PATECO INC. - Florida Company Profile

Company Details

Entity Name: PATECO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATECO 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 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000106276
FEI/EIN Number 592995234

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

Address: 4711 95TH STREET NO., ST. PETERSBURG, FL, 33708, US
Mail Address: 10020-59TH AVENUE NORTH, ST. PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE MARIO V. President 4711 95TH STREET NORTH, ST. PETERSBURG, FL, 33708
PATE MARIO V. Secretary 4711 95TH STREET NORTH, ST. PETERSBURG, FL, 33708
PATE MARIO V Agent 10020 59TH AVE NORTH, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 10020 59TH AVE NORTH, ST. PETERSBURG, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 4711 95TH STREET NO., ST. PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 1998-03-10 4711 95TH STREET NO., ST. PETERSBURG, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State