Entity Name: | PEARCE & PEARCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | F07000001583 |
FEI/EIN Number |
570647428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 WEST PALMETTO STREET, SUITE 105 & 405, FLORENCE, SC, 29501, US |
Mail Address: | 1945 WEST PALMETTO STREET, SUITE 105 & 405, FLORENCE, SC, 29501, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
Kent Tanya E | Secretary | 1271 Avenue of the Americas, New York, NY, 10020 |
LI Guoqiang | Director | 1945 WEST PALMETTO STREET, FLORENCE, SC, 29501 |
Weis Cecile | Secretary | 1271 Avenue of the Americas, New York, NY, 10020 |
Kyriakakis Jonathan G | Treasurer | 1271 Avenue of the Americas, New York, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1945 WEST PALMETTO STREET, SUITE 105 & 405, FLORENCE, SC 29501 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1945 WEST PALMETTO STREET, SUITE 105 & 405, FLORENCE, SC 29501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-10-31 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State