Search icon

PEARLCO, INC. OF FLORIDA

Company Details

Entity Name: PEARLCO, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: P05000057949
FEI/EIN Number 260116593
Address: 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL WARREN F Agent 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
SIEGEL WARREN F President 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
SIEGEL WARREN F Treasurer 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
Siegel Brian J Vice President 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05112900159 PEARLCO, INC. ACTIVE 2005-04-22 2025-12-31 No data 1048 DIAMOND HEAD WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
MERGER 2005-11-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000053821

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State