Search icon

PAMELA JOINER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PAMELA JOINER, 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: 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: 13 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2013 (12 years ago)
Document Number: P13000051466
FEI/EIN Number 46-2969956

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

Address: 721 Trabue Avenue, PUNTA GORDA, FL, 33950, US
Mail Address: PO BOX BOX 494249, PORT CHARLOTTE, FL, 33949
ZIP code: 33950
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOINER PAMELA President 721 Trabue Avenue, PUNTA GORDA, FL, 33950
JOINER PAMELA Vice President 721 Trabue Avenue, PUNTA GORDA, FL, 33950
JOINER PAMELA Agent 721 Trabue Avenue, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 721 Trabue Avenue, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 721 Trabue Avenue, PUNTA GORDA, FL 33950 -
NAME CHANGE AMENDMENT 2013-12-30 PAMELA JOINER, INC. -

Court Cases

Title Case Number Docket Date Status
HAROLD LANG VS JOAN LANG, individually, LISA E. LANG-LOPEZ, individually, MINDI D. BENARDE, individually, TARYN L. WAYNE, individually and PAMELA JOINER, as the Emergency Temporary Guardian 6D2023-2068 2023-03-02 Closed
Classification Original Proceedings - Circuit Guardianship - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-GA-180

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-GA-181

Parties

Name HAROLD LANG
Role Petitioner
Status Active
Representations T. BRANDON MACE, ESQ., KENNETH E. KEMP II, Esq.
Name TARYN L. WAYNE
Role Respondent
Status Active
Name JOAN LANG
Role Respondent
Status Active
Representations WILLIAM W. SUNTER, ESQ., PAMELA KELLER, ESQ.
Name MINDI D. BENARDE
Role Respondent
Status Active
Name PAMELA JOINER, INC.
Role Respondent
Status Active
Name LISA E. LANG-LOPEZ
Role Respondent
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner’s Notice of Voluntary Dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2023-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J. AND NARDELLA AND MIZE, JJ.
Docket Date 2023-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of HAROLD LANG
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HAROLD LANG
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HAROLD LANG

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9132.50
Total Face Value Of Loan:
9132.50
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9135.00
Total Face Value Of Loan:
9135.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,132.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,580.15
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $9,129.5
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,135
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,238.61
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $9,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State