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

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

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

Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3415
Current Approval Amount:
3415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
3429.13
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
16066
Current Approval Amount:
16066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16067
Current Approval Amount:
16067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16258.92
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10379
Current Approval Amount:
10379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10496.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State