Search icon

PEARL & ALLEN GENERAL CONTRACTORS, INC.

Company Details

Entity Name: PEARL & ALLEN GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000108201
FEI/EIN Number 650884043
Address: 10205 Collins Ave, BAL HARBOUR, FL, 33154, US
Mail Address: 10205 Collins Ave, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERL ALLEN Agent 10205 Collins Ave, BAL HARBOUR, FL, 33154

President

Name Role Address
PERL ALLEN President 10205 Collins Ave, BAL HARBOUR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077914 STORM ZONE IMPACT WINDOWS, DOORS & CONSTRUCTION EXPIRED 2013-08-05 2018-12-31 No data 1 HARBOUR WAY, 307, BAL HARBOUR, FL, 33154
G13000039233 KOMAKO CONSTRUCTION EXPIRED 2013-04-24 2018-12-31 No data 1 HARBOUR WAY, 307, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 10205 Collins Ave, #206, BAL HARBOUR, FL 33154 No data
CHANGE OF MAILING ADDRESS 2014-01-21 10205 Collins Ave, #206, BAL HARBOUR, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 10205 Collins Ave, 206, BAL HARBOUR, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2007-10-09 PERL, ALLEN No data

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-10-09
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State