Search icon

PEARLMAN & TETREAULT, P.A. - Florida Company Profile

Company Details

Entity Name: PEARLMAN & TETREAULT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARLMAN & TETREAULT, P.A. 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 01 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: P11000085045
FEI/EIN Number 453455827

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

Address: 944 4 ST N, STE 600, ST PETERSBURG, FL, 33701
Mail Address: 944 4 ST N, STE 600, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TETREAULT ANDREW J Director 944 4TH ST N, STE 600, ST. PETERSBURG, FL, 33701
PEARLMAN LEE Director 944 4TH ST N, STE 600, ST. PETERSBURG, FL, 33701
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-26 944 4 ST N, STE 600, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2012-06-26 944 4 ST N, STE 600, ST PETERSBURG, FL 33701 -
AMENDMENT AND NAME CHANGE 2012-03-27 PEARLMAN & TETREAULT, P.A. -

Court Cases

Title Case Number Docket Date Status
DARRYL SCHNEIDER VS PEARLMAN & TETREAULT, P. A. 2D2018-0694 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-012257

Parties

Name DARRYL SCHNEIDER
Role Appellant
Status Active
Name PEARLMAN & TETREAULT, P.A.
Role Appellee
Status Active
Representations LEE M. PEARLMAN, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM P. LEVENS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of PEARLMAN & TETREAULT, P. A.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEARLMAN & TETREAULT, P. A.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days.
Docket Date 2018-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEARLMAN & TETREAULT, P. A.
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARRYL SCHNEIDER
Docket Date 2018-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS - REDACTED - 1102 PAGES
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS DARRYL SCHNEIDER
On Behalf Of DARRYL SCHNEIDER
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL SCHNEIDER
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within ten days from the date of this order.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief; date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARRYL SCHNEIDER

Documents

Name Date
Voluntary Dissolution 2013-02-01
ANNUAL REPORT 2012-06-26
Amendment and Name Change 2012-03-27
Domestic Profit 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State