Search icon

PEARSON WELLNESS CENTER, MEDICAL CORP.

Company Details

Entity Name: PEARSON WELLNESS CENTER, MEDICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000030203
FEI/EIN Number 010655508
Address: 36523 US HIGHWAY 19 N., PALM HARBOR, FL, 34684
Mail Address: 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON JULIE K Agent 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

President

Name Role Address
PEARSON JULIE K President 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

Secretary

Name Role Address
PEARSON JULIE K Secretary 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

Chief Executive Officer

Name Role Address
PEARSON EDWARD W Chief Executive Officer 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

Vice President

Name Role Address
PEARSON EDWARD W Vice President 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

Chief Financial Officer

Name Role Address
PEASON JULIE K Chief Financial Officer 2950 EAGLES NEST DR., PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900121 PALM BEACH HEALING INSTITUTE EXPIRED 2009-04-07 2014-12-31 No data 2950 EAGLE NEST DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 36523 US HIGHWAY 19 N., PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2004-01-12 36523 US HIGHWAY 19 N., PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 2950 EAGLES NEST DR., PALM HARBOR, FL 34683 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000741119 LAPSED 1000000314478 PINELLAS 2012-10-18 2022-10-25 $ 1,078.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-24
Domestic Profit 2002-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State