Entity Name: | PIERSON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jun 1971 (54 years ago) |
Document Number: | 383427 |
FEI/EIN Number | 59-1351547 |
Mail Address: | 23229 OAK CLUSTER DRIVE, SORRENTO, FL 32776 |
Address: | 1539 NW 79 AVE, DORAL, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERSON, GRANNIS C. | Agent | 131 NW 207TH AV, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
JOYNER, CINDY L | Director | 4323 YOUNG ST, PASADENA, TX 77504 |
PIERSON, GRANNIS C | Director | 131 NW 207TH AV, PEMBROKE PINES, FL 33029 |
PIERSON, ERIC A | Director | 9300 SW 82ND ST, MIAMI, FL 33173 |
PIERSON, KARIN, M | Director | 23229 OAK CLUSTER DRIVE, SORRENTO, FL 32776 |
Name | Role | Address |
---|---|---|
PIERSON, GRANNIS C | President | 131 NW 207TH AV, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
PIERSON, ERIC A | Vice President | 9300 SW 82ND ST, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
PIERSON, KARIN, M | Secretary | 23229 OAK CLUSTER DRIVE, SORRENTO, FL 32776 |
Name | Role | Address |
---|---|---|
PIERSON, KARIN, M | Treasurer | 23229 OAK CLUSTER DRIVE, SORRENTO, FL 32776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051846 | PIERSON ENTERPRISES | ACTIVE | 2015-05-27 | 2025-12-31 | No data | 3545 NW 33 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 1539 NW 79 AVE, DORAL, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 1539 NW 79 AVE, DORAL, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-20 | 131 NW 207TH AV, PEMBROKE PINES, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State