Search icon

PATERSON SERVICES, INC.

Company Details

Entity Name: PATERSON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2005 (20 years ago)
Document Number: P05000039885
FEI/EIN Number 202510244
Address: 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
Mail Address: 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATERSON MARC Agent 13067 REAVES ROAD, WINTER GARDEN, FL, 34787

Director

Name Role Address
PATERSON MARC Director 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
PATERSON AMY Director 13067 REAVES ROAD, WINTER GARDEN, FL, 34787

President

Name Role Address
PATERSON MARC President 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
PATERSON AMY President 13067 REAVES ROAD, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
PATERSON MARC Treasurer 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
paterson hendrix p Treasurer 13067 REAVES ROAD, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
PATERSON AMY Vice President 13067 REAVES ROAD, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
PATERSON AMY Secretary 13067 REAVES ROAD, WINTER GARDEN, FL, 34787
Brewer Robert C Secretary 543 BRIMMING LAKE ROAD, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 13067 REAVES ROAD, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2009-03-13 13067 REAVES ROAD, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 13067 REAVES ROAD, WINTER GARDEN, FL 34787 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State