Search icon

THE PEARL INC.

Company Details

Entity Name: THE PEARL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: N07000001692
FEI/EIN Number 208558443
Address: 5384 NW Nassau Lane, Port Saint Lucie, FL, 34983, US
Mail Address: 2925 NW 130th Ave, Apt 102, Sunrise, FL, 33323, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BACON MILDRED Agent 5384 NW Nassau Lane, Port Saint Lucie, FL, 34983

President

Name Role Address
BACON MILDRED President 5384 NW Nassau Lane, Port Saint Lucie, FL, 34983

Secretary

Name Role Address
Bing Toni D Secretary 936 Trophy Club Ave, Dacula, GA, 30019

Treasurer

Name Role Address
LINDA SNOW Treasurer 18002 Richmond Place DR APT 1525, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129823 PRESCRIPTIONS IN THE WORD ACTIVE 2023-10-20 2028-12-31 No data 5384 NW 130TH AVENUE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-16 THE PEARL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 5384 NW Nassau Lane, Port Saint Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 5384 NW Nassau Lane, Port Saint Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-04-06 5384 NW Nassau Lane, Port Saint Lucie, FL 34983 No data

Documents

Name Date
Name Change 2024-09-16
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State