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
150 State Road 546 NW
Lake Hamilton, FL 33851

Changed: 04/29/2019
Mailing Address
5120 Virginia Way
Suite C23
Brentwood, TN 37027

Changed: 04/28/2014
Registered Agent Name & Address Heather , Cartwright
150 State Road 546 NW
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
5120 Virginia Way
Suite C23
BRENTWOOD, TN 37027

Title Secretary, Treasurer, Director

PEARCE, SUSAN H
5120 Virginia Way
Suite C23
BRENTWOOD, TN 37027

Title Director

Pearce, Matthew W
5120 Virginia Way
Suite C23
Brentwood, TN 37027

Title VP, Treasurer, Director

Pearce, Andrew
5120 Virginia Way
Suite C23
Brentwood, TN 37027

Annual Reports
Report YearFiled Date
2022 05/04/2022
2023 05/02/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
09/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
05/05/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
11/03/2006 -- Name Change View image in PDF format
10/13/2006 -- Amendment View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
06/26/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format