Search icon

PATTERSON POPE, INC.

Company Details

Entity Name: PATTERSON POPE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: F07000002742
FEI/EIN Number 560986683
Address: 2454 N McMullen Booth Road, Suite 708, Clearwater, FL, 33759, US
Mail Address: P.O. Box 790138, CHARLOTTE, NC, 28206-7901, US
ZIP code: 33759
County: Pinellas
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
Ferrara Elizabeth Agent 2454 N McMullen Booth Road, Clearwater, FL, 33759

Chief Financial Officer

Name Role Address
Townsend Jacob Chief Financial Officer 3001 North Graham Street, Charlotte, NC, 28206

President

Name Role Address
Gold Ben President 3001 NORTH GRAHAM STREET, CHARLOTTE, NC, 28206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2454 N McMullen Booth Road, Suite 708, Clearwater, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2454 N McMullen Booth Road, Suite 708, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Ferrara, Elizabeth No data
CHANGE OF MAILING ADDRESS 2014-04-23 2454 N McMullen Booth Road, Suite 708, Clearwater, FL 33759 No data
NAME CHANGE AMENDMENT 2008-01-25 PATTERSON POPE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State