Search icon

PATTERSON SYSTEMS, INC.

Company Details

Entity Name: PATTERSON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Document Number: P06000143892
FEI/EIN Number 208162331
Address: 6671 W INDIANTOWN ROAD, SUITE 50-430, JUPITER, FL, 33458, US
Mail Address: 6671 W INDIANTOWN ROAD, SUITE 50-430, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON JACK EJr. Agent 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458

President

Name Role Address
PATTERSON JACK EJr. President 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458

Secretary

Name Role Address
PATTERSON JACK EJr. Secretary 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458
PATTERSON LAURA L Secretary 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458

Director

Name Role Address
PATTERSON JACK EJr. Director 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458
PATTERSON LAURA L Director 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458

Vice President

Name Role Address
PATTERSON LAURA L Vice President 18815 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07003900247 CORPORATE WORKFLOW SOLUTIONS ACTIVE 2007-01-02 2027-12-31 No data 6671 W INDIANTOWN ROAD, SUITE 50-430, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 PATTERSON, JACK E, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 6671 W INDIANTOWN ROAD, SUITE 50-430, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2017-04-10 6671 W INDIANTOWN ROAD, SUITE 50-430, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807468008 2020-06-30 0455 PPP 18815 S GOLDEN HAWK TRL, JUPITER, FL, 33458-2459
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27052
Loan Approval Amount (current) 27052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33458-2459
Project Congressional District FL-21
Number of Employees 3
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27352.17
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State