Search icon

7 PEARLS SERVICES ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: 7 PEARLS SERVICES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 PEARLS SERVICES ENTERPRISES 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000054329
FEI/EIN Number 460978769

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

Address: 8421 S Orange Blossom Trail, Orlando, FL, 32809, US
Mail Address: P.O. BOX 452365, KISSIMMEE, FL, 34745, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS A President 3313 PERSHING ST, KISSIMMEE, FL, 34741
REVERON AURORA C Treasurer P.O. BOX 452365, KISSIMMEE, FL, 34745
REVERON AURORA C Director P.O. BOX 452365, KISSIMMEE, FL, 34745
REVERON AURORA Secretary P.O. BOX 452365, KISSIMMEE, FL, 34745
RODRIGUEZ CARLOS A Agent 1152 DARA CAY DR, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051527 TROPICAL CRUISES & TOURS OPERATOR EXPIRED 2015-05-26 2020-12-31 - 8421 SOUTH ORANGE BLOSSOM TRIAL, SUITE 239, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 8421 S Orange Blossom Trail, Suite 239, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2015-02-01 RODRIGUEZ, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 1152 DARA CAY DR, KISSIMMEE, FL 34741 -
AMENDMENT 2012-11-13 - -
CHANGE OF MAILING ADDRESS 2012-11-13 8421 S Orange Blossom Trail, Suite 239, Orlando, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000794952 TERMINATED 1000000727065 OSCEOLA 2016-11-22 2036-12-16 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-09-20
Amendment 2012-11-13
Domestic Profit 2012-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State