Search icon

PEARSON FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PEARSON FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON FAMILY ENTERPRISES, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000140155
FEI/EIN Number NOT APPLICABLE

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

Address: 2525 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 2525 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON DAVID Chief Executive Officer 300 25TH STREET, MARATHON, FL, 33050
HEFFERNAN WILLIAM Agent 9703 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-08-18 HEFFERNAN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2009-08-18 9703 OVERSEAS HWY, OLD TOWN CENTER, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-11-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State