Search icon

GEORGE W. PEARSON, INC. - Florida Company Profile

Company Details

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

GEORGE W. PEARSON, 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000011589
FEI/EIN Number 651072942

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

Address: 6701 Cypress Rd, Plantation, FL, 33317, US
Mail Address: 6701 Cypress Rd, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearson George W President 6701 Cypress Rd, Plantation, FL, 33317
REMIKIE MARLON Director 2021 BW 43 TER - APT. 236, FT. LAUDERDALE, FL
HAMILTON DALKEITH Director 9700 NW 18 MANOR, PLANTATION, FL, 33322
OESTERLE DOUGLAS W Agent 9506 SO. RED ROAD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116335 AMERICAN HOME CARE EXPIRED 2014-11-19 2024-12-31 - 6701 CYPRESS RD, APT 201, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-10-02 - -
AMENDMENT 2018-10-16 - -
CHANGE OF MAILING ADDRESS 2013-03-24 6701 Cypress Rd, Unit 201, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 6701 Cypress Rd, Unit 201, Plantation, FL 33317 -
REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000268055 LAPSED 07-4945 COSO (60) COUNTY, BROWARD COUNTY, FL 2007-08-08 2012-08-21 $4,261.00 CEMEX, INC., 5325 E. STATE ROAD 64, BRADENTON, FL 34208

Documents

Name Date
ANNUAL REPORT 2020-01-14
Amendment 2019-10-02
ANNUAL REPORT 2019-04-01
Amendment 2018-10-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189148510 2021-02-25 0455 PPP 6701 Cypress Rd, Plantation, FL, 33317-3089
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3089
Project Congressional District FL-20
Number of Employees 6
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State