Search icon

PAMELA HASTINGS INTERIORS, INC,. - Florida Company Profile

Company Details

Entity Name: PAMELA HASTINGS INTERIORS, INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMELA HASTINGS INTERIORS, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000098072
FEI/EIN Number 371557754

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

Address: 4186 Moss Oak PL, SARASOTA, FL, 34231, US
Mail Address: 4186 Moss Oak PL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTINGS PAMELA A Manager 4186 Moss Oak PL, SARASOTA, FL, 34231
HASTINGS PAMELA A Agent 4186 Moss Oak PL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 4186 Moss Oak PL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-01-29 4186 Moss Oak PL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 4186 Moss Oak PL, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2009-04-09 HASTINGS, PAMELA AMS -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State