Search icon

PAMELA FRENCH, INC. - Florida Company Profile

Company Details

Entity Name: PAMELA FRENCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F06000000021
FEI/EIN Number 383232706

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

Address: 2932 LITTLE ROAD, TRINITY, FL, 34655
Mail Address: 7115 PARROT DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34655
County: Pasco
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FRENCH PAMELA President 7115 PARROT DRIVE, PORT RICHEY, FL, 34668
FRENCH PAMELA Agent 7115 PARROT DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-21 2932 LITTLE ROAD, TRINITY, FL 34655 -

Court Cases

Title Case Number Docket Date Status
PAMELA FRENCH VS OUTBACK STEAKHOUSE OF FLORIDA, LLC 2D2017-1054 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8735

Parties

Name PAMELA FRENCH, INC.
Role Appellant
Status Active
Representations JAMES R. WILSON, ESQ.
Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellee
Status Active
Representations MEGHAN LEIGH THEODORE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's August 17, 2017, order.
Docket Date 2017-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Badalamenti
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2017-06-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS - REDACTED - 688 PAGES
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAMELA FRENCH
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA FRENCH

Documents

Name Date
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-07-11
Foreign Profit 2005-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State