Search icon

ALEXANDER PATTERSON, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER PATTERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER PATTERSON, 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: 22 Feb 2010 (15 years ago)
Document Number: P10000015653
FEI/EIN Number 900545692

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

Address: 736 Bianca, LEHIGH ACRES, FL, 33974, US
Mail Address: 736 Bianca, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON LARRY A President 736 Bianca, LEHIGH ACRES, FL, 33974
PATTERSON LARRY A Director 736 Bianca, LEHIGH ACRES, FL, 33974
PATTERSON LARRY A Agent 736 Bianca, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 736 Bianca, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2016-04-26 736 Bianca, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 736 Bianca, LEHIGH ACRES, FL 33974 -

Court Cases

Title Case Number Docket Date Status
ALEXANDER PATTERSON VS STATE OF FLORIDA 2D2013-4860 2013-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-2270CFAWS

Parties

Name ALEXANDER PATTERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2014-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *FTP Summary Supp Record*
Docket Date 2014-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2014-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2014-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXANDER PATTERSON
Docket Date 2013-11-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER PATTERSON
Docket Date 2013-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ *FTP SUMMARY* ***FTP CORRECTION SUMMARY RECORD FILED ON 3/25/14**
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXANDER PATTERSON

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704688410 2021-02-09 0455 PPS 5193 Island Club Dr, Tamarac, FL, 33319-2016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2016
Project Congressional District FL-20
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19010.81
Forgiveness Paid Date 2021-09-14
6315028706 2021-04-03 0455 PPP 6406 W Knights Griffin Rd, Plant City, FL, 33565-3722
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2122
Loan Approval Amount (current) 2122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3722
Project Congressional District FL-15
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2132.79
Forgiveness Paid Date 2021-10-06
5110257907 2020-06-15 0455 PPP 5193 Island Club Drive, Tamarac, FL, 33319-2016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2016
Project Congressional District FL-20
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13646.1
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State