Search icon

MISS PAM PRODUCTIONS, INC.

Company Details

Entity Name: MISS PAM PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: P03000040577
FEI/EIN Number 41-2089125
Address: 4425 US 1 SOUTH, UNIT 611, SAINT AUGUSTINE, FL 32086
Mail Address: 2176 Ginhouse Dr, Middleburg, FL 32068
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
RUSTY LAW, LLC Agent

President

Name Role Address
MASTERS, PAMELA G President 2176 Ginhouse Dr, Middlbeburg, FL 32068

Director

Name Role Address
MASTERS, PAMELA G Director 2176 Ginhouse Dr, Middlbeburg, FL 32068

Treasurer

Name Role Address
MASTERS, PAMELA G Treasurer 2176 Ginhouse Dr, Middlbeburg, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083690 MISS PAM PRODUCTIONS, INC. D/B/A SHOWTIME USA EXPIRED 2015-08-13 2020-12-31 No data 5420 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL, 32086
G15000083793 MISS PAM PRODUCTIONS, INC. D/B/A USA CAMPS & TOURS EXPIRED 2015-08-13 2020-12-31 No data 5420 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-03 RUSTY LAW, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-04 4425 US 1 SOUTH, UNIT 611, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 2493 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL 32086-6077 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 4425 US 1 SOUTH, UNIT 611, SAINT AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-02
Off/Dir Resignation 2018-07-02
Reg. Agent Change 2018-07-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State