Search icon

PEI MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PEI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEI 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000006186
FEI/EIN Number 593220768

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

Address: 812 Point Seaside Drive, Crystal Beach, FL, 34681, US
Mail Address: P.O. Box 288, Crystal Beach, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEI MANAGEMENT, INC. EMPLOYEES RETIREMENT PLAN 2010 593220768 2011-04-20 PEI MANAGEMENT, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 621320
Sponsor’s telephone number 7278454868
Plan sponsor’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 593220768
Plan administrator’s name PEI MANAGEMENT, INC.
Plan administrator’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278454868

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing DR. FREDERICK HAUBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing DR. FREDERICK HAUBER
Valid signature Filed with authorized/valid electronic signature
PEI MANAGEMENT, INC. EMPLOYEES RETIREMENT PLAN 2009 593220768 2010-07-18 PEI MANAGEMENT, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 621320
Sponsor’s telephone number 7278454868
Plan sponsor’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 593220768
Plan administrator’s name PEI MANAGEMENT, INC.
Plan administrator’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278454868

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing MATT FARRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing MATT FARRELL
Valid signature Filed with authorized/valid electronic signature
PEI MANAGEMENT, INC. EMPLOYEES RETIREMENT PLAN 2009 593220768 2010-06-29 PEI MANAGEMENT, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 621320
Sponsor’s telephone number 7278454868
Plan sponsor’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 593220768
Plan administrator’s name PEI MANAGEMENT, INC.
Plan administrator’s address 5347 MAIN STREET, STE 100, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278454868

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing MATT FARRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing MATT FARRELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAUBER FREDERICK A President P.O. Box 288, Crystal Beach, FL, 34681
GULECAS JAMES F Agent 1968 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 812 Point Seaside Drive, Crystal Beach, FL 34681 -
CHANGE OF MAILING ADDRESS 2021-04-21 812 Point Seaside Drive, Crystal Beach, FL 34681 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1968 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2008-04-24 GULECAS, JAMES F -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State