Search icon

PEARSON THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: PEARSON THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON THERAPY, 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: 17 Sep 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M59239
FEI/EIN Number 650010787

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

Address: % SHIRLEY L. PEARSON, 2300 S DIXIE HWY #101, MIAMI, FL, 33133
Mail Address: % SHIRLEY L. PEARSON, 2300 S DIXIE HWY #101, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON, SHIRLEY L. Director 2300 S DIXIE HWY #101, MIAMI, FL
PEARSON, SHIRLEY L. Agent 2300 S DIXIE HWY #101, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 % SHIRLEY L. PEARSON, 2300 S DIXIE HWY #101, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1992-06-29 % SHIRLEY L. PEARSON, 2300 S DIXIE HWY #101, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 2300 S DIXIE HWY #101, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State