Search icon

PEARL MANAGEMENTCO., INC. - Florida Company Profile

Company Details

Entity Name: PEARL MANAGEMENTCO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARL MANAGEMENTCO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P00000104497
FEI/EIN Number 593679603

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

Address: 1312 E. COLUMBUS DR., TAMPA, FL, 33605
Mail Address: 1312 E. COLUMBUS DR., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTAR SEEMA Director 17382 EMERALD CHASE DR., TAMPA, FL, 33605
AKHTAR SEEMA Agent 17382 EMERALD CHASE DR., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 AKHTAR, SEEMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-24 1312 E. COLUMBUS DR., TAMPA, FL 33605 -
CANCEL ADM DISS/REV 2004-06-24 - -
CHANGE OF MAILING ADDRESS 2004-06-24 1312 E. COLUMBUS DR., TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 17382 EMERALD CHASE DR., TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000047002 TERMINATED 1000000432910 HILLSBOROU 2012-12-21 2033-01-02 $ 408.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000409857 TERMINATED 1000000049547 017733 000232 2007-05-04 2027-12-19 $ 4,212.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State