Search icon

PAMELA M, INC. - Florida Company Profile

Company Details

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

PAMELA M, 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: 19 Oct 1994 (31 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P94000077348
FEI/EIN Number 593271704

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

Address: 350 COREY AVENUE, ST. PETERSBURG BEACH, FL, 33706
Mail Address: 350 COREY AVENUE, ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISEY KELI President 350 COREY AVENUE, ST. PETERSBURG BEACH, FL, 33706
HEISEY KELI Agent 350 COREY AVENUE, ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CONVERSION 2018-01-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000011757. CONVERSION NUMBER 700000178117
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 HEISEY, KELI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 350 COREY AVENUE, ST. PETERSBURG BEACH, FL 33706 -
AMENDMENT 1998-04-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-01-14
Reg. Agent Change 2014-07-28
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State