Search icon

PATTILLO MANAGEMENT, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Kerman, MICHAEL G Secretary 5170 Peachtree Road, Building 100 Suite 400 ATLANTA, GA 30341

Vice President

Name Role Address
PATTILLO, LYNN L Vice President 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Director

Name Role Address
PATTILLO, LYNN L Director 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

President

Name Role Address
HARRISON, JOSHUA W President 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Chief Financial Officer

Name Role Address
Porbandarwala, Mazeen Chief Financial Officer 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Asst. Secretary

Name Role Address
Farmer, Casey Asst. Secretary 5170 Peachtree Road, Building 100 Suite 400 Atlanta, GA 30341

Fictitious Names

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

Events

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

Documents

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