Search icon

DAVID PATTERSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID PATTERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2018 (8 years ago)
Document Number: P18000002893
FEI/EIN Number 82-4041950
Address: 3508 n pony drive, beverly hills, FL, 34465, US
Mail Address: 3508 n pony drive, beverly hills, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5208.00
Total Face Value Of Loan:
5208.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3415.00
Total Face Value Of Loan:
3415.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10379.00
Total Face Value Of Loan:
10379.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16067.00
Total Face Value Of Loan:
16067.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,415
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$3,429.13
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $3,414
Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,208
Jobs Reported:
1
Initial Approval Amount:
$16,066
Date Approved:
2020-06-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,066
Jobs Reported:
1
Initial Approval Amount:
$16,067
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,258.92
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,067
Jobs Reported:
1
Initial Approval Amount:
$10,379
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,496.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State