Search icon

PEARSON'S REFACING & CABINETRY, INC. - Florida Company Profile

Company Details

Entity Name: PEARSON'S REFACING & CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON'S REFACING & CABINETRY, 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: 27 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P04000171875
FEI/EIN Number 202086529

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

Address: 67 Carrera St., St. Augustine, FL, 32084, US
Mail Address: 67 Carrera St., St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON BYRON J Director 67 Carrera St., St. Augustine, FL, 32084
Pearson Byron J Agent 67 CARRERA ST., St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 - -
REGISTERED AGENT NAME CHANGED 2022-11-29 Pearson , Byron Jay -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 67 CARRERA ST., St Augustine, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 67 Carrera St., St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2013-03-23 67 Carrera St., St. Augustine, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State