Search icon

U.K. PATTERNS, INC. - Florida Company Profile

Company Details

Entity Name: U.K. PATTERNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.K. PATTERNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P98000000898
FEI/EIN Number 650808607

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

Address: 125 SW 12th Ave, Boca Raton, FL, 33486, US
Mail Address: 125 SW 12th Ave, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDEN STEVE Agent 125 SW 12th Ave, Boca Raton, FL, 33486
WARDEN ANDREA Vice President 125 SW 12TH AVENUE, BOCA RATON, FL, 33486
WARDEN STEVE President 125 SW 12TH AVENUE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 125 SW 12th Ave, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-04-13 125 SW 12th Ave, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2022-04-13 WARDEN, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 125 SW 12th Ave, Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State