Search icon

PEARL PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: PEARL PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000048851
FEI/EIN Number 90-0882105
Address: 4910 forest oaks dr, greensboro, NC, 27406, US
Mail Address: 4910 forest oaks dr, greensboro, NC, 27406, US
Place of Formation: FLORIDA

Agent

Name Role Address
RAYBORN JOBETH L Agent 325 palmas cir, st augustine, FL, 32086

President

Name Role Address
RAYBORN JOBETH L President 4910 forest oaks dr, greensboro, NC, 27406

Vice President

Name Role Address
RAYBORN STEPHEN C Vice President 4910 forest oaks dr, greensboro, NC, 27406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075466 PEARL INDUSTRIAL ELECTRICAL SUPPLY EXPIRED 2012-07-30 2017-12-31 No data 325 PALMAS CIRCLE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 4910 forest oaks dr, greensboro, NC 27406 No data
CHANGE OF MAILING ADDRESS 2016-02-20 4910 forest oaks dr, greensboro, NC 27406 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-20 325 palmas cir, st augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2013-02-06 RAYBORN, JOBETH L No data
CONVERSION 2012-05-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000065553. CONVERSION NUMBER 100000123001

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State