Search icon

POSITIVE ATTITUDE TURNAROUND (PAT), INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE ATTITUDE TURNAROUND (PAT), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 18 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: N96000001596
FEI/EIN Number 593381865

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4816 N 43RD STREET, TAMPA, FL, 33610-6700, US
Mail Address: 3003 E 18th Avenue, Tampa, FL, 33605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABB JOSEPH E Director 1816 CHAPEL TREE CIRCLE, BRANDON, FL, 33511
CONAGE-MACK VERONICA Secretary 2905 E 24TH AVE, TAMPA, FL, 33605
WILLIAMS JEANNETTE W FINA 3026 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 336052701
MCCREE SHELDON BOAR 7004 BRIARHILL CT, TAMPA, FL, 33625
CHAMBERS VELERIA M Director 3003 E 18th Avenue, Tampa, FL, 33605
CHAMBERS VELERIA M Agent 3003 E 18th Avenue, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4816 N 43RD STREET, TAMPA, FL 33610-6700 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 3003 E 18th Avenue, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2022-09-30 CHAMBERS, VELERIA M -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 4816 N 43RD STREET, TAMPA, FL 33610-6700 -
REINSTATEMENT 2020-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-02-01 - -
CANCEL ADM DISS/REV 2009-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-30
REINSTATEMENT 2022-04-12
REINSTATEMENT 2020-05-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State