Search icon

PAMELA DAVIS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAMELA DAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2020 (5 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P20000077192
FEI/EIN Number 85-3457222
Address: 40 Fruit St., Worcester, MA, 01609, US
Mail Address: 40 Fruit St., Worcester, MA, 01609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAMELA A President 122 SOUTH LONGPORT CIRCLE UNIT C, DELRAY BEACH, FL, 33444
DAVIS PAMELA A Agent 122 SOUTH LONGPORT CIRCLE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 40 Fruit St., Worcester, MA 01609 -
CHANGE OF MAILING ADDRESS 2022-03-25 40 Fruit St., Worcester, MA 01609 -

Court Cases

Title Case Number Docket Date Status
PAMELA DAVIS VS WHOLE FOODS MARKET GROUP, INC. D/B/A WHOLE FOODS MARKET AND GRADY GRESHAM 5D2018-2185 2018-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-008614-O

Parties

Name PAMELA DAVIS INC.
Role Appellant
Status Active
Representations Annabel C. Majewski
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations MATTHEW D. VALDES, WILLIAM H. EDWARDS, Christopher W. Wadsworth, THOMAS SCHMITT, Charles M-P George
Name GRADY GRESHAM
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA DAVIS
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA DAVIS
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/13
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA DAVIS
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/14
On Behalf Of PAMELA DAVIS
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/13
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 59 PAGES *SEALED RECORD*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ EOT FOR INDEX 10/24; IB 11/13
Docket Date 2018-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED; TREATED AS MOT FOR EOT FOR INDEX PER 10/11 ORDER
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMEND MOT
Docket Date 2018-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO 9/26 ORDER
On Behalf Of PAMELA DAVIS
Docket Date 2018-09-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANNABEL C. MAJEWSKI 181684
On Behalf Of PAMELA DAVIS
Docket Date 2018-07-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/2/18
On Behalf Of PAMELA DAVIS
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-03-25
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-03-10
Domestic Profit 2020-09-24

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
3270.00
Total Face Value Of Loan:
3270.00
Date:
2021-05-07
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:
8229.00
Total Face Value Of Loan:
8229.00
Date:
2021-04-15
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:
8229.00
Total Face Value Of Loan:
8229.00
Date:
2021-03-15
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:
3270.00
Total Face Value Of Loan:
3270.00
Date:
2021-02-20
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:
6484.00
Total Face Value Of Loan:
6484.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,229
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$8,358.61
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,229
Jobs Reported:
1
Initial Approval Amount:
$8,229
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$8,254.14
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,229
Jobs Reported:
1
Initial Approval Amount:
$6,484
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,574.6
Servicing Lender:
USF Federal Credit Union
Use of Proceeds:
Payroll: $6,484
Jobs Reported:
1
Initial Approval Amount:
$3,270
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,285.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,268
Jobs Reported:
1
Initial Approval Amount:
$3,270
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,281.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,268

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State