Entity Name: | PAMELA H. DIAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAMELA H. DIAL, 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: |
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: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P04000099403 |
FEI/EIN Number |
201321664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4119 129TH ST W, CORTEZ, FL, 34215 |
Mail Address: | 4119 129TH ST W, CORTEZ, FL, 34215 |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAL PAMELA H | President | 4119 129TH ST. W., CORTEZ, FL, 34215 |
DIAL PAMELA H | Agent | 4119 129TH ST W, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-09 | 4119 129TH ST W, CORTEZ, FL 34215 | - |
CHANGE OF MAILING ADDRESS | 2025-12-09 | 4119 129TH ST W, CORTEZ, FL 34215 | - |
VOLUNTARY DISSOLUTION | 2017-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-22 | 4119 129TH ST W, CORTEZ, FL 34215 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-22 | DIAL, PAMELA H | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-12 |
Reg. Agent Change | 2011-07-22 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State