Search icon

PATTITUDE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATTITUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2016 (9 years ago)
Document Number: P15000009434
FEI/EIN Number 47-2986612
Address: 10981 COUNTRYWAY BLVD., TAMPA, FL, 33626, US
Mail Address: 10981 COUNTRYWAY BLVD., TAMPA, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSMELLI PATRICIA President 14512 Rocky Brook Dr, TAMPA, FL, 33625
COSMELLI PATRICIA Secretary 14512 Rocky Brook Dr, TAMPA, FL, 33625
HUNT CLIFFORD JESQ. Agent 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

National Provider Identifier

NPI Number:
1073905964

Authorized Person:

Name:
DR. PATRICIA COSMELLI
Role:
OWNER CEO
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8138885581

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014862 REALM CHIROPRACTIC ACTIVE 2015-02-10 2025-12-31 - 10981 COUNTRY WAY BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 10981 COUNTRYWAY BLVD., TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-08-08 10981 COUNTRYWAY BLVD., TAMPA, FL 33626 -
REINSTATEMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 HUNT, CLIFFORD J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000255467 TERMINATED 1000000884332 HILLSBOROU 2021-04-16 2031-05-26 $ 1,130.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-09
Domestic Profit 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State