Search icon

PAMELA CHESEBROUGH, P.A. - Florida Company Profile

Company Details

Entity Name: PAMELA CHESEBROUGH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMELA CHESEBROUGH, P.A. 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: 18 Oct 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S88360
FEI/EIN Number 593089227

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

Address: 12551 INDIAN ROCKS RD., 15, LARGO, FL, 33774, US
Mail Address: 12551 INDIAN ROCKS RD., 15, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESEBROUGH PAMELA President 1064 TALLOWOOD DR., LARGO, FL, 33770
CHESEBROUGH, PAMELA Agent 1064 TALLOWOOD DR., LARGO, FL, 34640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 12551 INDIAN ROCKS RD., 15, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2003-04-14 12551 INDIAN ROCKS RD., 15, LARGO, FL 33774 -
AMENDMENT AND NAME CHANGE 2002-05-07 PAMELA CHESEBROUGH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1994-06-16 1064 TALLOWOOD DR., LARGO, FL 34640 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-16
Amendment and Name Change 2002-05-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State