Search icon

PAMELA JOINER, INC.

Company Details

Entity Name: PAMELA JOINER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: P13000051466
FEI/EIN Number 46-2969956
Address: 721 Trabue Avenue, PUNTA GORDA, FL 33950
Mail Address: PO BOX BOX 494249, PORT CHARLOTTE, FL 33949
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

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

P.VP

Name Role Address
JOINER, PAMELA P.VP 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 721 Trabue Avenue, PUNTA GORDA, FL 33950 No data
NAME CHANGE AMENDMENT 2013-12-30 PAMELA JOINER, INC. No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787337810 2020-06-04 0455 PPP 1219 SPANISH CAY LN STE 211, PUNTA GORDA, FL, 33950-5828
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9135
Loan Approval Amount (current) 9135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-5828
Project Congressional District FL-17
Number of Employees 2
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9238.61
Forgiveness Paid Date 2021-07-30
7228998504 2021-03-05 0455 PPS 6230 Scott St Unit 211, Punta Gorda, FL, 33950-3939
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9132.5
Loan Approval Amount (current) 9132.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-3939
Project Congressional District FL-17
Number of Employees 2
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7580.15
Forgiveness Paid Date 2022-01-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State