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 |
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 |
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 | - | - |
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