Search icon

PEARSON REFERRAL EXECUTIVES, INC. - Florida Company Profile

Company Details

Entity Name: PEARSON REFERRAL EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON REFERRAL EXECUTIVES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1996 (29 years ago)
Document Number: P96000082988
FEI/EIN Number 593421336

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

Address: 1134 W JEFFERSON ST, BROOKSVILLE, FL, 34601, US
Mail Address: 1134 W JEFFERSON ST, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON STEVEN W President 1134 W JEFFERSON ST, BROOKSVILLE, FL, 34601
PEARSON SAMUEL R Director 1134 W JEFFERSON ST, BROOKSVILLE, FL, 34601
JOHNSTON DARRYL WEsq. Agent 29 Brooksville Avenue, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 29 Brooksville Avenue, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2013-01-28 JOHNSTON, DARRYL W, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 1134 W JEFFERSON ST, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2012-01-17 1134 W JEFFERSON ST, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State