Search icon

J.T. PATTERSON, CPA, P.A.

Company Details

Entity Name: J.T. PATTERSON, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1996 (28 years ago)
Date of dissolution: 20 Jan 2025 (23 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2025 (23 days ago)
Document Number: P96000072603
FEI/EIN Number 59-3397042
Address: 250 Cub Trail, Maggie Valley, NC 28751
Mail Address: P O Box 399, Maggie Valley, NC 28751-0399
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
PATTERSON, JOEL T President P O Box 399, Maggie Valley, NC 28751-0399

Treasurer

Name Role Address
PATTERSON, JOEL T Treasurer P O Box 399, Maggie Valley, NC 28751-0399

Director

Name Role Address
PATTERSON, JOEL T Director P O Box 399, Maggie Valley, NC 28751-0399
Patterson, Helen K Director P O Box 399, Maggie Valley, NC 28751-0399

Secretary

Name Role Address
Patterson, Helen K Secretary P O Box 399, Maggie Valley, NC 28751-0399

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
NAME CHANGE AMENDMENT 2016-10-24 J.T. PATTERSON, CPA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 250 Cub Trail, Maggie Valley, NC 28751 No data
CHANGE OF MAILING ADDRESS 2016-04-20 250 Cub Trail, Maggie Valley, NC 28751 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Incorp Services, Inc. No data
AMENDMENT AND NAME CHANGE 1997-09-04 J.T. PATTERSON & COMPANY, P.A., CERTIFIED PUBLIC ACCOUNTANTS No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
Name Change 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State