Entity Name: | PATTONAIR USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jan 2010 (15 years ago) |
Document Number: | F10000000063 |
FEI/EIN Number |
75-2241993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Meacham Blvd., Ste. 400, Fort Worth, TX, 76137, US |
Mail Address: | 2601 Meacham Blvd., Ste. 400, Fort Worth, TX, 76137, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Sigler Mary A | Vice President | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Sigler Mary A | a | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Velasco Barbara | Assi | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Walloch Dawn M | Assi | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Landry Dawn | Chie | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Holland John G | Vice President | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Sigler Mary A | Director | 2601 Meacham Blvd., Fort Worth, TX, 76137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000064284 | INCORA | ACTIVE | 2020-06-09 | 2025-12-31 | - | 360 NORTH CRESCENT DR., SOUTH BUILDING, BEVERLY HILLS, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2601 Meacham Blvd., Ste. 400, Fort Worth, TX 76137 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2601 Meacham Blvd., Ste. 400, Fort Worth, TX 76137 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000247308 | TERMINATED | 1000000889051 | COLUMBIA | 2021-05-14 | 2041-05-19 | $ 3,992.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State