Search icon

PEARL JANE COLLINS, P.A.

Company Details

Entity Name: PEARL JANE COLLINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000121320
FEI/EIN Number 260004976
Address: 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Mail Address: 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS P. JANE Agent 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
COLLINS P. JANE President 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
COLLINS P. JANE Secretary 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
COLLINS P. JANE Treasurer 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
COLLINS P. JANE Director 8330 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 8330 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 8330 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 COLLINS, P. JANE No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 8330 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State