Search icon

PAT THE PLUMBER, INC. - Florida Company Profile

Company Details

Entity Name: PAT THE PLUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT THE PLUMBER, 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000073527
FEI/EIN Number 593527901

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

Address: 714 1ST AVENUE, WILDWOOD, FL, 34785
Mail Address: 714 1ST AVENUE, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH CATHERINE Vice President 5535 SADDLEBACK COURT, LADY LAKE, FL, 32159
WALSH, SR PATRICK President 5535 SADDLEBACK, LADY LAKE, FL, 32159
WALSH CATHERINE Agent 5535 SADDLEBACK COURT, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127040 UGREEN EXPIRED 2009-06-25 2014-12-31 - 3616 STEPHEN RD, LADY LAKE, FL, 32159
G09034900275 FEDERAL ENERGY SAVINGS EXPIRED 2009-02-03 2014-12-31 - 3616 STEPHEN RD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 714 1ST AVENUE, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2011-04-29 714 1ST AVENUE, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5535 SADDLEBACK COURT, LADY LAKE, FL 32159 -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001524942 LAPSED 11-CA-2287 LAKE COUNTY CIRCUIT COURT 2013-09-20 2018-10-15 $26,184.69 YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000557356 LAPSED 38-2012 SC 000430 8TH JUDICIAL CIRCUIT LEVY CO 2013-02-14 2018-03-12 $1269.66 JOY NOBLE, 16491 S.E. 80TH STREET, MORRISTON, FL 32668
J15000210647 LAPSED 53-2012CA-3725 POLK CTY CIR CT 2012-12-04 2020-02-12 $37,386.07 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000848427 INACTIVE WITH A SECOND NOTICE FILED 2012 CA 000889 SUMTER COUNTY 2012-11-08 2017-11-26 $307,442.88 OCALA WINNELSON CO., 3661 SOUTH PINE AVENUE, OCALA, FL 34471-6610
J12000526551 LAPSED 2012-CA-510 SUMTER COUNTY CIRCUIT COURT 2012-07-20 2017-07-26 $38,482.90 R.E. MICHEL COMPANY, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J11000532114 TERMINATED 1000000229382 LAKE 2011-08-12 2021-08-17 $ 10,861.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000392875 TERMINATED 1000000159818 MARION 2010-02-01 2030-03-10 $ 996.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000392883 TERMINATED 1000000159828 MARION 2010-02-01 2030-03-10 $ 478.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State