Search icon

DESIGN CONCEPTS BY PEARSON, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN CONCEPTS BY PEARSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN CONCEPTS BY PEARSON, 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: 28 Jun 1978 (47 years ago)
Date of dissolution: 13 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 1999 (26 years ago)
Document Number: 577172
FEI/EIN Number 591828438

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

Address: 2044 DIPLOMAT DRIVE, CLEARWATER, FL, 33764
Mail Address: 2044 DIPLOMAT DRIVE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON, ROBERT C. President 2044 DIPLOMAT DR., CLEARWATER, FL, 34624
PEARSON MARGARET Agent 2044 DIPLOMAT DRIVE, CLEARWATER, FL, 33764
PEARSON, MARGARET Vice President 2044 DIPLOMAT DR., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-02 2044 DIPLOMAT DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1997-07-02 2044 DIPLOMAT DRIVE, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-02 2044 DIPLOMAT DRIVE, CLEARWATER, FL 33764 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-02-04 PEARSON, MARGARET -

Documents

Name Date
Voluntary Dissolution 1999-04-13
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-07-02
ANNUAL REPORT 1996-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State