Entity Name: | PATTILLO CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (5 months ago) |
Document Number: | P17450 |
FEI/EIN Number |
581651281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Century Parkway, Suite 100, Atlanta, GA, 30345, US |
Mail Address: | 2600 Century Parkway, Suite 100, Atlanta, GA, 30345, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Pattillo Bree M | Chief Executive Officer | 2600 Century Parkway, Atlanta, GA, 30345 |
Manning Marc L | Chief Financial Officer | 2600 Century Parkway, Atlanta, GA, 30345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2022-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 2600 Century Parkway, Suite 100, Atlanta, GA 30345 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 2600 Century Parkway, Suite 100, Atlanta, GA 30345 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000349518 | TERMINATED | 1000000894220 | COLUMBIA | 2021-07-06 | 2041-07-14 | $ 8,012.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-30 |
REINSTATEMENT | 2024-10-16 |
REINSTATEMENT | 2023-09-27 |
REINSTATEMENT | 2022-04-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345575393 | 0420600 | 2021-10-13 | SOUTHERN OAKS BUSINESS PARK, BUILDING 1 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33563 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1557556 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1557566 |
Safety | Yes |
Date of last update: 01 Mar 2025
Sources: Florida Department of State