Entity Name: | PATTILLO MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | F08000004659 |
FEI/EIN Number | 83-0439986 |
Address: | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 |
Mail Address: | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kerman, MICHAEL G | Secretary | 5170 Peachtree Road, Building 100 Suite 400 ATLANTA, GA 30341 |
Name | Role | Address |
---|---|---|
PATTILLO, LYNN L | Vice President | 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341 |
Name | Role | Address |
---|---|---|
PATTILLO, LYNN L | Director | 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341 |
Name | Role | Address |
---|---|---|
HARRISON, JOSHUA W | President | 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341 |
Name | Role | Address |
---|---|---|
Porbandarwala, Mazeen | Chief Financial Officer | 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341 |
Name | Role | Address |
---|---|---|
Farmer, Casey | Asst. Secretary | 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000066844 | FLORIDA CENTRAL 75 DISTRIBUTION CENTER | ACTIVE | 2021-05-16 | 2026-12-31 | No data | 999 PEACHTREE STREET NORTHEAST, ATLANTA,, ATTN: MICHAEL G. KERMAN, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5170 Peachtree Road, Building 100, Suite 400, Atlanta, GA 30341 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State