Detail by Officer/Registered Agent Name
Florida Profit Corporation
PEARCE WORLDWIDE LOGISTICS INC.
Filing Information
H99411
59-2628834
02/14/1986
FL
ACTIVE
NAME CHANGE AMENDMENT
11/03/2006
NONE
Principal Address
Changed: 04/29/2019
150 State Road 546 NW
Lake Hamilton, FL 33851
Lake Hamilton, FL 33851
Changed: 04/29/2019
Mailing Address
Changed: 04/28/2014
5120 Virginia Way
Suite C23
Brentwood, TN 37027
Suite C23
Brentwood, TN 37027
Changed: 04/28/2014
Registered Agent Name & Address
Heather , Cartwright
Name Changed: 09/27/2022
Address Changed: 09/27/2022
150 State Road 546 NW
Lake Hamilton, FL 33851
Lake Hamilton, FL 33851
Name Changed: 09/27/2022
Address Changed: 09/27/2022
Officer/Director Detail
Name & Address
Title President - Director
PEARCE, KEVIN E
Title Secretary, Treasurer, Director
PEARCE, SUSAN H
Title Director
Pearce, Matthew W
Title VP, Treasurer, Director
Pearce, Andrew
Title President - Director
PEARCE, KEVIN E
5120 Virginia Way
Suite C23
BRENTWOOD, TN 37027
Suite C23
BRENTWOOD, TN 37027
Title Secretary, Treasurer, Director
PEARCE, SUSAN H
5120 Virginia Way
Suite C23
BRENTWOOD, TN 37027
Suite C23
BRENTWOOD, TN 37027
Title Director
Pearce, Matthew W
5120 Virginia Way
Suite C23
Brentwood, TN 37027
Suite C23
Brentwood, TN 37027
Title VP, Treasurer, Director
Pearce, Andrew
5120 Virginia Way
Suite C23
Brentwood, TN 37027
Suite C23
Brentwood, TN 37027
Annual Reports
Report Year | Filed Date |
2022 | 05/04/2022 |
2023 | 05/02/2023 |
2024 | 05/01/2024 |
Document Images