Search icon

DAVID PATTERSON, INC. - Florida Company Profile

Company Details

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

DAVID 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: 09 Jan 2018 (7 years ago)
Document Number: P18000002893
FEI/EIN Number 82-4041950

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

Address: 3508 n pony drive, beverly hills, FL, 34465, US
Mail Address: 3508 n pony drive, beverly hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DAVID President 3508 n pony drive, beverly hills, FL, 34465
PATTERSON DAVID Agent 3508 n pony drive, beverly hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3508 n pony drive, beverly hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2020-03-31 3508 n pony drive, beverly hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3508 n pony drive, beverly hills, FL 34465 -

Court Cases

Title Case Number Docket Date Status
David Patterson, Appellant(s), v. State of Florida, Appellee(s). 5D2024-1187 2024-05-02 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CF-3463

Parties

Name DAVID PATTERSON, INC.
Role Appellant
Status Active
Representations Office of the Public Defender Seventh Circuit Appellate Division, Joseph R Chloupek
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General, Christina Piotrowski
Name Hon. R Anthony Salem
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-07-30
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order - ANDERS
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-07-19
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-07-18
Type Order
Subtype Order
Description ABEYANCE LIFTED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-07-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Patterson
Docket Date 2024-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Patterson
Docket Date 2024-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Record; 9 pages
On Behalf Of Duval Clerk
Docket Date 2024-06-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of David Patterson
Docket Date 2024-06-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Patterson
Docket Date 2024-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 245 pages
On Behalf Of Duval Clerk
Docket Date 2024-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency - PD Appointed
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Patterson
Docket Date 2024-05-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency- APPT PD
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 05/01/2024

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623368709 2021-04-09 0455 PPP 5409 Gulfport Blvd S, Gulfport, FL, 33707-4824
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-4824
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9550968906 2021-05-12 0491 PPP 3508 N Pony Dr, Beverly Hills, FL, 34465-4602
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3415
Loan Approval Amount (current) 3415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beverly Hills, CITRUS, FL, 34465-4602
Project Congressional District FL-12
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3429.13
Forgiveness Paid Date 2021-10-14
5651039002 2021-05-22 0455 PPP 21801 NW 7th Ct, Pembroke Pines, FL, 33029-1071
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1071
Project Congressional District FL-25
Number of Employees 1
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5319058010 2020-06-27 0455 PPP 1106 Sagamore Dr, Seffner, FL, 33584-5081
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16066
Loan Approval Amount (current) 16066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-5081
Project Congressional District FL-15
Number of Employees 1
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1551488910 2021-04-26 0455 PPP 16187 Ravina Way, Naples, FL, 34110-3236
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10379
Loan Approval Amount (current) 10379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-3236
Project Congressional District FL-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10496.72
Forgiveness Paid Date 2022-06-23
5679108506 2021-03-01 0455 PPS 1106 Sagamore Dr N/A, Seffner, FL, 33584-5081
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16067
Loan Approval Amount (current) 16067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-5081
Project Congressional District FL-15
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16258.92
Forgiveness Paid Date 2022-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State