Search icon

PATAGONIA OUTDOOR CLOTHING, INC.

Company Details

Entity Name: PATAGONIA OUTDOOR CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Document Number: F95000002412
FEI/EIN Number 95-3526345
Address: 259 W. Santa Clara St., Ventura, CA 93001
Mail Address: 259 W. Santa Clara St., Ventura, CA 93001
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Besvold, Yvonne Treasurer 259 W. Santa Clara St., Ventura, CA 93001

Secretary

Name Role Address
Dessouky, Hilary Secretary 259 W. Santa Clara St., Ventura, CA 93001

Director

Name Role Address
Dessouky, Hilary Director 259 W. Santa Clara St., Ventura, CA 93001
Besvold, Yvonne Director 259 W. Santa Clara St., Ventura, CA 93001

President

Name Role Address
Johnson, Jenna President 259 W. Santa Clara St., Ventura, CA 93001

Chief Executive Officer

Name Role Address
Johnson, Jenna Chief Executive Officer 259 W. Santa Clara St., Ventura, CA 93001

Head of Global Logistics

Name Role Address
Soller, Todd Head of Global Logistics 259 W. Santa Clara St., Ventura, CA 93001

Asst Secretary

Name Role Address
Kanzawa, Janet Asst Secretary 259 W. Santa Clara St., Ventura, CA 93001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 259 W. Santa Clara St., Ventura, CA 93001 No data
CHANGE OF MAILING ADDRESS 2024-04-13 259 W. Santa Clara St., Ventura, CA 93001 No data
REGISTERED AGENT NAME CHANGED 2019-08-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2019-08-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-22
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State