Search icon

OVERSEAS PEARL CORPORATION - Florida Company Profile

Company Details

Entity Name: OVERSEAS PEARL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS PEARL CORPORATION 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: 27 Jul 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H14207
FEI/EIN Number 592421699

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

Address: 7908 LOS ROBLES COURT, JACKSONVILLE, FL, 32256
Mail Address: PO BOX 19091, JACKSONVILLE, FL, 32245
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLAI NICHOLAS President POST OFFICE BOX 19091 N/A, JACKSONVILLE, FL, 32245
PALLAI NICHOLAS Director POST OFFICE BOX 19091 N/A, JACKSONVILLE, FL, 32245
PALLAI NICHOLAS Agent 1106 PARK AVE, ORANGE PARK, FL, 32073
PALLAI NICHOLAS Secretary POST OFFICE BOX 19091 N/A, JACKSONVILLE, FL, 32245
PALLAI NICHOLAS Treasurer POST OFFICE BOX 19091 N/A, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 7908 LOS ROBLES COURT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1999-07-22 7908 LOS ROBLES COURT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1999-07-22 PALLAI, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 1999-07-22 1106 PARK AVE, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456436 LAPSED 2017-CA-002575 CIRCUIT COURT DUVAL COUNTY 2017-07-21 2022-08-10 $73,532.56 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State