Search icon

PAM BINGEMANN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PAM BINGEMANN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAM BINGEMANN REALTY, 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: 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: 12 Jan 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K57877
FEI/EIN Number 592927108

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

Address: 832-5 HIGHWAY A1A M, PONTE VEDRA, FL, 32082, US
Mail Address: 832-5 HIGHWAY A1A N, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGEMANN CHRISTOPHER D Vice President 408 ATLANTIC BLVD, NEPTUNE BEACH, FL
BINGEMANN CHRISTOPHER D Secretary 408 ATLANTIC BLVD, NEPTUNE BEACH, FL
BINGEMANN CHRISTOPHER D Director 408 ATLANTIC BLVD, NEPTUNE BEACH, FL
JETER WILLIAM H JR Agent 10110 SAN JHOSE BLVD, JACKSONVILLE, FL, 32257
BINGEMANN, PAMELA W. President 143 S. ROSCOE BLVD., PONTE VEDRA BEACH, FL
BINGEMANN, PAMELA W. Treasurer 143 S. ROSCOE BLVD., PONTE VEDRA BEACH, FL
BINGEMANN, PAMELA W. Director 143 S. ROSCOE BLVD., PONTE VEDRA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 10110 SAN JHOSE BLVD, 10110 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-15 832-5 HIGHWAY A1A M, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 1997-09-15 832-5 HIGHWAY A1A M, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 1996-01-24 JETER, WILLIAM H JR -

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-09-15
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State