Search icon

PEARLY PALM BEACH GARDENS CO. - Florida Company Profile

Company Details

Entity Name: PEARLY PALM BEACH GARDENS CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P30780
FEI/EIN Number 223056983

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

Address: 2038 HENLEY PLACE, FT. MYERS, FL, 33901
Mail Address: 2038 HENLEY PLACE, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MUELLER WILFRED President TUMIGERSTRASSE 68, GREIFENSEE, SWITZERLAND, SL
MUELLER WILFRED Director TUMIGERSTRASSE 68, GREIFENSEE, SWITZERLAND, SL
MUELLER SANDRA Secretary GOLDBACHERSTRASSE 46, KUESNACHT, SWITZERLAND, SL
MUELLER SANDRA Director GOLDBACHERSTRASSE 46, KUESNACHT, SWITZERLAND, SL
MAHER WILLIAM A Agent 2038 HENLEY PLACE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-28 2038 HENLEY PLACE, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-28 2038 HENLEY PLACE, FT. MYERS, FL 33901 -
REINSTATEMENT 2001-09-28 - -
CHANGE OF MAILING ADDRESS 2001-09-28 2038 HENLEY PLACE, FT. MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2001-09-28 MAHER, WILLIAM A -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-09
REINSTATEMENT 2001-09-28
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State