Search icon

PEARL HOMES, INC.

Company Details

Entity Name: PEARL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1993 (31 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: P93000074623
FEI/EIN Number 59-3211093
Address: 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654
Mail Address: 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FIEBE, CRAIG Agent 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654

President

Name Role Address
DEGREGORIO, KATHLEEN President 10 COLBY DIRVE, KINGS PARK, NY 11754

Director

Name Role Address
DEGREGORIO, KATHLEEN Director 10 COLBY DIRVE, KINGS PARK, NY 11754
ADAMETZ, BARBARA Director 154-56 24TH RD, WHITESTONE, NY 11357
FIEBE, LUISA Director 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
ADAMETZ, BARBARA Vice President 154-56 24TH RD, WHITESTONE, NY 11357

Secretary

Name Role Address
FIEBE, LUISA Secretary 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
FIEBE, LUISA Treasurer 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 1998-01-16 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 11046 LAKEVIEW DR., NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State