Search icon

THE PATTISON TEAM, INC - Florida Company Profile

Company Details

Entity Name: THE PATTISON TEAM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PATTISON TEAM, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P07000062259
FEI/EIN Number 260255811

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

Address: 740 TESTERMAN CT, LEHIGH ACRES, FL, 33974, US
Mail Address: 740 TESTERMAN CT, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTISON Ty President 740 TESTERMAN CT, LEHIGH ACRES, FL, 33974
PATTISON Ty Agent 740 TESTERMAN CT, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 740 TESTERMAN CT, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT NAME CHANGED 2023-11-28 PATTISON, Ty -
CHANGE OF MAILING ADDRESS 2023-11-28 740 TESTERMAN CT, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 740 TESTERMAN CT, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-27
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722907408 2020-05-06 0455 PPP 740 TESTERMAN CT, LEHIGH ACRES, FL, 33974
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13165
Loan Approval Amount (current) 13165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33974-0400
Project Congressional District FL-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13318.65
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State