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 |
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 |
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 | - | - |
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