Search icon

ROBERT PATTERSON INC. - Florida Company Profile

Company Details

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

ROBERT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000028119
Address: 1209 WHITEWOOD DRIVE, DELTONA, FL, 32725, US
Mail Address: 1209 WHITEWOOD DRIVE, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON ROBERT President 1209 WHITEWOOD DRIVE, DELTONA, FL, 32725
PATTERSON ROBERT Director 1209 WHITEWOOD DRIVE, DELTONA, FL, 32725
PATTERSON ROBERT Agent 1209 WHITEWOOD DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
ROBERT PATTERSON VS STATE OF FLORIDA 5D2019-0553 2019-02-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CR92-8207

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name ROBERT PATTERSON INC.
Role Petitioner
Status Active
Representations CHUCK M. COLLINS

Docket Entries

Docket Date 2019-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2019-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER
On Behalf Of Hon. Keith F. White
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
On Behalf Of ROBERT PATTERSON
Docket Date 2019-02-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT PATTERSON
Docket Date 2019-02-28
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ 4/15/19
Docket Date 2019-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT PATTERSON
ROBERT PATTERSON VS STATE OF FLORIDA 2D2017-4286 2017-10-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF17-188

Parties

Name ROBERT PATTERSON INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., RACHEL ROEBUCK, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT PATTERSON
Docket Date 2018-01-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
Docket Date 2017-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT PATTERSON
Docket Date 2017-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - REDACTED - 143 PAGES
Docket Date 2017-10-27
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT PATTERSON

Documents

Name Date
Domestic Profit 2011-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318778506 2021-03-09 0491 PPP 3405 Douglas Rd, Panama City, FL, 32405-7116
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1890
Loan Approval Amount (current) 1890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-7116
Project Congressional District FL-02
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1893.99
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State