Search icon

PEARSON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PEARSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON ENTERPRISES, 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: 11 Jun 1975 (50 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 477705
FEI/EIN Number 591611674

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

Address: 1 EAST CAMINO REAL, BOCA RATON, FL, 33432
Mail Address: CO ACCOUNTANT, 4640 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON RONALD President 920 SW 2ND STREET, BOCA RATON, FL
PEARSON JANICE Director 920 SW 2ND STREET, BOCA RATON, FL
PEARSON, RONALD Agent 920 SW 2ND STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-27 1 EAST CAMINO REAL, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1988-05-18 1 EAST CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1988-05-18 920 SW 2ND STREET, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State