Search icon

PEARSON AUTOMOTIVE, INC.

Company Details

Entity Name: PEARSON AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2010 (15 years ago)
Date of dissolution: 10 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: P10000040673
FEI/EIN Number 01-0964180
Address: 411 65 ST CT NW, BRADENTON, FL, 34209, US
Mail Address: 411 65 ST CT NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT CHARLES JR Agent 2816 MANATEE AVE. W., BRADENTON, FL, 34205

President

Name Role Address
PEARSON JOANN S President 411 65TH STREET CT. NW, BRADENTON, FL, 34209

Secretary

Name Role Address
PEARSON JOANN S Secretary 411 65TH STREET CT. NW, BRADENTON, FL, 34209

Director

Name Role Address
PEARSON JOANN S Director 411 65TH STREET CT. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 411 65 ST CT NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2015-08-06 411 65 ST CT NW, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2015-08-06 PRATT, CHARLES, JR No data
AMENDMENT 2014-02-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 2816 MANATEE AVE. W., BRADENTON, FL 34205 No data
AMENDMENT 2010-06-18 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-10
Reg. Agent Change 2015-08-06
ANNUAL REPORT 2015-04-20
Amendment 2014-02-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Amendment 2010-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State