Search icon

NCS PEARSON, INC.

Branch

Company Details

Entity Name: NCS PEARSON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Oct 1973 (51 years ago)
Branch of: NCS PEARSON, INC., MINNESOTA (Company Number 37f9d3ac-a6d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: 831133
FEI/EIN Number 33-1471480
Address: 7901 NW 7th Ave, Miami, FL 33150
Mail Address: 7901 NW 7th Ave, Miami, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: MINNESOTA

Agent

Name Role Address
Wilson, Jeffrey Agent 7231 S Tamiami Trail, Sarasota, FL 34231

Chief Executive Officer

Name Role Address
Rodríguez, Amaya Chief Executive Officer 7901 NW 7th Ave, Miami, FL 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102343 PEARSON VUE STATE TESTING CENTER EXPIRED 2017-11-03 2022-12-31 No data C/O CORP TAX, 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
G11000050810 PEARSON VUE STATE TEST CENTER EXPIRED 2011-05-31 2016-12-31 No data NCS PEARSON, INC. - CORP TAX DEPT, 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
G02302900385 PEARSON PROFESSIONAL CENTER ACTIVE 2002-10-29 2027-12-31 No data ATTN: TAX DEPT., 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437-1099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 7901 NW 7th Ave, Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2024-10-15 7901 NW 7th Ave, Miami, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2024-10-15 Wilson, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 7231 S Tamiami Trail, Sarasota, FL 34231 No data
NAME CHANGE AMENDMENT 2001-01-04 NCS PEARSON, INC. No data
AMENDMENT 1986-07-08 No data No data
AMENDMENT 1984-10-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State