Search icon

AIR PATTON, INC

Company Details

Entity Name: AIR PATTON, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: P94000000005
FEI/EIN Number 59-3221920
Address: 17524 LIVINGSTON AVE, LUTZ, FL 33559
Mail Address: PO BOX 1415, LUTZ, FL 33548
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATTON, SUSAN S Agent 17524 LIVINGSTON AVE, LUTZ, FL 33559

President

Name Role Address
PATTON, MICHAEL T President 17524 LIVINGSTON AVE, LUTZ, FL 33559

Vice President

Name Role Address
PATTON, SUSAN S Vice President 17524 LIVINGSTON AVE, LUTZ, FL 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022421 RESTAURANT & INSTITUTIONAL SERVICES INC ACTIVE 2022-02-23 2027-12-31 No data PO BOX 1415, LUTZ, FL, 33548
G14000065669 R&I SERVICES ACTIVE 2014-06-25 2029-12-31 No data PO BOX 1415, LUTZ, FL, 33548
G08315900036 RESTAURANT & INSTITUTIONAL SERVICES EXPIRED 2008-11-05 2013-12-31 No data P.O. BOX 1415, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-20 PATTON, SUSAN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2008-05-01 AIR PATTON, INC No data
NAME CHANGE AMENDMENT 2008-04-30 AIR PATTON, INC No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-08 17524 LIVINGSTON AVE, LUTZ, FL 33559 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 17524 LIVINGSTON AVE, LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2004-09-13 17524 LIVINGSTON AVE, LUTZ, FL 33559 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL THOMAS PATTON & AIR PATTON, INC. VS CASEY JORDEN, A MINOR BY AND THROUGH CRAIG JORDEN & LORA A. HOPKINS 2D2016-3512 2016-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8528

Parties

Name AIR PATTON, INC
Role Appellant
Status Active
Name MICHAEL THOMAS PATTON
Role Appellant
Status Active
Representations GREGORY D. JONES, ESQ., JOHN A. GUYTON, I I I, ESQ.
Name CASEY JORDEN
Role Appellee
Status Active
Representations DENNIS HERNANDEZ, ESQ.
Name LORA A. HOPKINS
Role Appellee
Status Active
Name CRAIG JORDEN
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL THOMAS PATTON
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-07-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2016-07-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL THOMAS PATTON
MICHAEL THOMAS PATTON & AIR PATTON, INC. VS CASEY JORDEN, A MINOR BY AND THROUGH CRAIG JORDEN & LORA A. HOPKINS 2D2016-3024 2016-07-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8528

Parties

Name MICHAEL THOMAS PATTON
Role Appellant
Status Active
Representations GREGORY D. JONES, ESQ., JOHN A. GUYTON, I I I, ESQ.
Name AIR PATTON, INC
Role Appellant
Status Active
Name LORA A. HOPKINS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CRAIG JORDEN
Role Appellee
Status Active
Name CASEY JORDEN
Role Appellee
Status Active
Representations JACQUELYN REED, ESQ., DENNIS HERNANDEZ, ESQ., LUIS G. FIGUEROA, ESQ.

Docket Entries

Docket Date 2017-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-09
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-09-19
Type Response
Subtype Reply
Description REPLY ~ PETITONER'S REPLY TO RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of MICHAEL THOMAS PATTON
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI REVIEW
On Behalf Of CASEY JORDEN
Docket Date 2016-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-07-21
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-07-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL THOMAS PATTON
Docket Date 2016-07-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent's response to the petition for writ of certiorari is overdue. The respondent shall serve a response within ten days of the date of this order or this proceeding may be decided without a response.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-06-24
REINSTATEMENT 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391607205 2020-04-15 0455 PPP PO BOX 1415, LUTZ, FL, 33548
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47657
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48317.45
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State