Search icon

PEA MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PEA MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEA MANAGEMENT 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: 27 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000039923
FEI/EIN Number 45-5194491

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

Mail Address: 1415 N Atlantic Ave, OFFICE, Cocoa Beach, FL, 32931, US
Address: 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEFFERY W President 1415 N Atlantic Ave, Cocoa Beach, FL, 32931
WELLS TEERAPORN Vice President 1415 N Atlantic Ave, Cocoa Beach, FL, 32931
WELLS JEFFERY W Agent 1415 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-23 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1415 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
AMENDMENT 2012-05-08 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State