Search icon

R ALLEN PIERSON INC - Florida Company Profile

Company Details

Entity Name: R ALLEN PIERSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R ALLEN PIERSON 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: 15 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000127505
FEI/EIN Number 203481737

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

Address: 7536 CHAPELHILL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 7536 CHAPELHILL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON RAYMOND A President 5645 BAYBROOK AVENUE, ORLANDO, FL, 32819
PIERSON RAYMOND A Director 5645 BAYBROOK AVENUE, ORLANDO, FL, 32819
PIERSON RAYMOND A Agent 5645 BAYBROOK AVENUE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 7536 CHAPELHILL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-06-07 7536 CHAPELHILL DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 5645 BAYBROOK AVENUE, ORLANDO, FL 32819 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-09-21 R ALLEN PIERSON INC -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State