Search icon

PATTERSON FREIGHT COMPANY

Company Details

Entity Name: PATTERSON FREIGHT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000033888
FEI/EIN Number 593635194
Address: 705 7th court, palm beach gardens, FL, 33410, US
Mail Address: 705 7th court, palm beach gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON JASON EJr. Agent 705 7th court, palm beach gardens, FL, 33410

Chief Executive Officer

Name Role Address
PATTERSON JASON EJr. Chief Executive Officer 705 7th court, palm beach gardens, FL, 33410

Chief Financial Officer

Name Role Address
patterson jason eJr. Chief Financial Officer 705 7th court, palm beach gardens, FL, 33410

Chief Operating Officer

Name Role Address
patterson jason eJr. Chief Operating Officer 705 7th court, palm beach gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-12 PATTERSON, JASON Emmanuel, Jr. No data
CHANGE OF MAILING ADDRESS 2022-03-23 705 7th court, palm beach gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 705 7th court, palm beach gardens, FL 33410 No data
REINSTATEMENT 2022-03-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 705 7th court, palm beach gardens, FL 33410 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State