Entity Name: | PAMELA MOSELEY MAYERS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAMELA MOSELEY MAYERS P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P04000013882 |
FEI/EIN Number |
200691248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12535 SW 63RD AVE., PINECREST, FL, 33156 |
Mail Address: | 12535 SW 63RD AVE., PINECREST, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYERS PAMELA M | President | 12535 SW 63RD AVE., PINECREST, FL, 33156 |
Pam Mayers-Realtor | Agent | 12535 SW 63RD AVE., PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | Pam Mayers-Realtor | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-10 | 12535 SW 63RD AVE., PINECREST, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2006-07-10 | 12535 SW 63RD AVE., PINECREST, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 12535 SW 63RD AVE., PINECREST, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State