Search icon

L.V. PATTERSON CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: L.V. PATTERSON CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.V. PATTERSON CONSTRUCTION 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000108406
FEI/EIN Number 593489251

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

Address: 4308 OAKMONT ROAD, TALLAHASSEE, FL, 32303
Mail Address: 4308 OAKMONT ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON L.V. President 4308 OAKMONT RD, TALLAHASSEE, FL, 32303
PATTERSON MARY Secretary 4308 OAKMONT RD, TALLAHASSEE, FL, 32303
PATTERSON MARY Treasurer 4308 OAKMONT RD, TALLAHASSEE, FL, 32303
PATTERSON MARY H Agent 4308 OAKMONT ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 4308 OAKMONT ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2005-03-31 4308 OAKMONT ROAD, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State