Search icon

PAM HUIZENGA ENTERPRISES, INC.

Company Details

Entity Name: PAM HUIZENGA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2002 (23 years ago)
Document Number: P96000073502
FEI/EIN Number 65-0709231
Address: 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401
Mail Address: 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SERVICE U.S.A., INC. Agent

President

Name Role Address
ALEXANDER, PAMELA President 515 N Flagler Drive, Suite 1500 West Palm Beach, FL 33401

Secretary

Name Role Address
ALEXANDER, PAMELA Secretary 515 N Flagler Drive, Suite 1500 West Palm Beach, FL 33401

Treasurer

Name Role Address
ALEXANDER, PAMELA Treasurer 515 N Flagler Drive, Suite 1500 West Palm Beach, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097190 PAMELA HUIZENGA JEWELRY DESIGNS ACTIVE 2010-10-22 2025-12-31 No data 736 S.E. BECKER ROAD, PORT ST. LUCIE, FL, 34984
G10000095727 PAMELA HUIZENGA JEWELRY ACTIVE 2010-10-19 2025-12-31 No data 736 S.E. BECKER ROAD, PORT ST. LUCIE, FL, 34984
G10000061778 MANIPURA JEWELS EXPIRED 2010-07-05 2015-12-31 No data 515 SW 1 AVE, FORT LAUDERDALE, FL, 33301
G08221900193 DOONGARA STONES EXPIRED 2008-08-08 2013-12-31 No data 515 SW 1 AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-11 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 515 N Flagler Drive, Suite 1500, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2013-04-22 SERVICE U.S.A., INC. No data
REINSTATEMENT 2002-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State