Search icon

JOSEPH PEARCE, INC.

Company Details

Entity Name: JOSEPH PEARCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2005 (19 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P05000149798
FEI/EIN Number 203772742
Address: 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC, 29680
Mail Address: 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC, 29680
Place of Formation: FLORIDA

Agent

Name Role
API PROCESSING - LICENSING, INC. Agent

President

Name Role Address
PEARCE JOSEPH President 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC, 29680

Secretary

Name Role Address
PEARCE SUSANNAH Secretary 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC, 29680

Treasurer

Name Role Address
PEARCE SUSANNAH Treasurer 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC, 29680

Director

Name Role Address
PEARCE JOSEPH A Director 150-A NEW HARRISON BRIDGE RD, SIMPSONVILLE, SC, 29680
PEARCE SUSANNAH Director 150-A NEW HARRISON BRIDGE RD, SIMPSONVILLE, SC, 29680

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-06 API - Processing Licensing, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 3419 Galt Ocean Drive, Suite A, Ft. Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC 29680 No data
CHANGE OF MAILING ADDRESS 2008-05-01 150-A NEW HARRISON BRIDGE RD., SIMPSONVILLE, SC 29680 No data

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY VS DEBORAH PEARCE AND JOSEPH PEARCE 2D2019-2738 2019-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2890 WS

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations J. CORY WILKINSON, ESQ.
Name DEBORAH PEARCE
Role Appellee
Status Active
Representations J. RONALD DENMAN, ESQ.
Name JOSEPH PEARCE, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon consideration of the voluntary dismissal, the court's August 14, 2019, order dismissing the case for failure to respond is vacated.
Docket Date 2019-08-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's two show cause orders dated July 22, 2019.*VACATED-SEE 8/16/19 ORDER.*
Docket Date 2019-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-07-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY VS DEBORAH PEARCE 2D2019-2531 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-002890

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ANDREW A. LABBE, ESQ.
Name DEBORAH PEARCE
Role Appellee
Status Active
Representations J. RONALD DENMAN, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ.
Name JOSEPH PEARCE, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's Notice of Voluntary Dismissal With Prejudice filed November 18, 2019, is granted, and this proceeding is hereby dismissed. Petitioner's Motion for Appellate Attorneys' Fees is denied.Respondents' Motion to Strike Petitioner's Motion for Appellate Attorneys' Fees is denied as moot. Oral argument scheduled for Tuesday, December 17, 2019, is hereby canceled.
Docket Date 2019-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DEBORAH PEARCE
Docket Date 2019-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 17, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF TRIAL - before the Honorable Declan P. Mansfield on the one week docket commencing November 18, 2019.
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-10-11
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Respondents' Response to Petition for Writ of Certiorari from the County Court of the Sixth Judicial Circuit in and for Pasco County, FloridaThe Honorable Declan P. Mansfield, Presiding Pursuant to Florida Rule of Appellate Procedure 9.100(f)
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-10-11
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI FROM THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA THE HONORABLE DECLAN P. MANSFIELD, PRESIDING
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-09-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH PEARCE
Docket Date 2019-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH PEARCE
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 13, 2019.
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DEBORAH PEARCE
Docket Date 2019-07-12
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI FROM THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA THE HONORABLE DECLAN P. MANSFIELD, PRESIDING
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-07-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State