Search icon

PAM ASSET MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PAM ASSET MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAM ASSET MANAGEMENT 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000081997
FEI/EIN Number 203054957

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

Address: 594 SHERWOOD AVE, SATELLITE BEACH, FL, 32937
Mail Address: 594 SHERWOOD AVE, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY FRANCIS President 594 SHERWOOD AVE, SATELLITE BEACH, FL, 32937
DOHERTY FRANCIS Agent 594 SHERWOOD AVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 594 SHERWOOD AVE, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 594 SHERWOOD AVE, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2012-02-06 594 SHERWOOD AVE, SATELLITE BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622752 LAPSED 1000000618391 BREVARD 2014-04-24 2024-05-09 $ 995.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000437310 LAPSED 1000000474401 BREVARD 2013-02-06 2023-02-13 $ 574.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000058983 LAPSED 1000000448367 BREVARD 2012-12-26 2023-01-02 $ 1,084.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-09-01
Domestic Profit 2005-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State