Search icon

WARREN PEARCE & CO., INC.

Company Details

Entity Name: WARREN PEARCE & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: H52296
FEI/EIN Number 59-2505167
Address: 150 State Road 546 NW, Lake Hamilton, FL 33851
Mail Address: C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way, C23, BRENTWOOD, TN 37027
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Heather, Cartwright Agent 150 State Road 546 NW, Lake Hamilton, FL 33851

President

Name Role Address
PEARCE, KEVIN President C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027

Director

Name Role Address
PEARCE, SUSAN H Director C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027
Pearce, Matthew W Director C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027
Pearce, Andrew Director C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027
PEARCE, KEVIN Director C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027

Vice President

Name Role Address
Pearce, Andrew Vice President C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027

Treasurer

Name Role Address
Pearce, Andrew Treasurer C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027

Secretary Treasurer

Name Role Address
PEARCE, SUSAN H Secretary Treasurer C/O PEARCE WORLDWIDE LOGISTICS, 5120 Virginia Way C23 BRENTWOOD, TN 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-27 Heather, Cartwright No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 150 State Road 546 NW, Lake Hamilton, FL 33851 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 150 State Road 546 NW, Lake Hamilton, FL 33851 No data
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000167203
CHANGE OF MAILING ADDRESS 2014-04-28 150 State Road 546 NW, Lake Hamilton, FL 33851 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State