Search icon

PEARCE WINDOWS & DOORS, INC.

Company Details

Entity Name: PEARCE WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1994 (31 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P94000012631
FEI/EIN Number 65-0416548
Address: 170 Commerce Road, BOYNTON BEACH, FL 33426
Mail Address: 170 Commerce Road, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Treyger, Arkady Agent 170 Commerce Road, Boynton Beach, FL 33426

President

Name Role Address
Treyger, Arkady President 170 Commerce Road, BOYNTON BEACH, FL 33426

Vice President

Name Role Address
Zharova, Anastasia Vice President 170 Commerce Road, Boynton Beach, FL 33426
LAYSECA, MICHAEL Vice President 170 COMMERCE ROAD, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150071 TREYGER WINDOWS & DOORS ACTIVE 2021-11-09 2026-12-31 No data 170 COMMERCE RD STE 1, BOYNTON BEACH, FL, 33426
G17000045103 PALM BEACH RETRACTABLE SCREENS EXPIRED 2017-04-25 2022-12-31 No data 170 COMMERCE ROAD, SUITE 1, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
AMENDMENT 2019-10-18 No data No data
AMENDMENT 2019-08-26 No data No data
AMENDMENT 2018-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 170 Commerce Road, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2017-08-31 Treyger, Arkady No data
AMENDMENT 2014-05-20 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 170 Commerce Road, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 170 Commerce Road, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2007-06-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000779756 TERMINATED 1000000240136 PALM BEACH 2011-11-09 2031-11-30 $ 28,461.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
Amendment 2019-10-18
Amendment 2019-08-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-15
Amendment 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State