Search icon

FREDERICK J.V. PEARSON, P.A. - Florida Company Profile

Company Details

Entity Name: FREDERICK J.V. PEARSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDERICK J.V. PEARSON, P.A. 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 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000044649
FEI/EIN Number 593249488

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

Address: 8600 15TH ST NORTH, SAINT PETERSBURG, FL, 33702, US
Mail Address: PO BOX 55832, ST PETERSBURG, FL, 33732, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON FREDERICK J Director 8600 15TH STREET NORTH, SAINT PETERSBURG, FL, 33702
PEARSON FREDERICK J Agent 8600 15TH ST NORTH, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 8600 15TH ST NORTH, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2000-04-27 8600 15TH ST NORTH, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 8600 15TH ST NORTH, SAINT PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State