Search icon

PEARSON CHILDRENS CHARITIES INC - Florida Company Profile

Company Details

Entity Name: PEARSON CHILDRENS CHARITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 25 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N13000010581
FEI/EIN Number 46-4175987

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

Address: 5703 RED BUG LAKE ROAD, 409, WINTER SPRINGS, FL, 32708
Mail Address: 5703 RED BUG LAKE ROAD, 409, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSC ACCOUNTING SERVICES, INC. Agent -
PEARSON RYAN M Director 2855 PEWTER MIST CT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035571 NUCLEAR BUSINESS CLUB KIDS EXPIRED 2019-03-18 2024-12-31 - 5703 RED BUG LAKE ROAD, SUITE 409, WINTER SPRINGS, FL, 32708
G16000066182 7-ELEVEN SPORTZ EXPIRED 2016-07-06 2021-12-31 - 5703 RED BUG LAKE ROAD, SUITE 409, WINTER SPRINGS, FL, 32708
G15000107271 SANDLOT SPORTZ EXPIRED 2015-10-21 2020-12-31 - 5703 RED BUG LAKE ROAD, SUITE 409, WINTER SPRINGS, FL, 32708
G15000026618 PRESCHOOL SPORTZ ACTIVE 2015-03-13 2025-12-31 - 5703 RED BUG LAKE ROAD, SUITE 409, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 266 WILSHIRE BLVD, SUITE 159, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-03-22 RSC Accounting Services Inc. -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-10
Domestic Non-Profit 2013-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State