Search icon

K.I. PIERCE UTILITY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: K.I. PIERCE UTILITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.I. PIERCE UTILITY CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1975 (50 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 469837
FEI/EIN Number 591575493

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

Address: 12700 56TH ST NORTH, CLEARWATER, FL, 34620
Mail Address: 12700 56TH ST NORTH, CLEARWATER, FL, 34620
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON, BOBBY H. Director 8050-134TH ST.,N., SEMINOLE, FL
REIMAN, DORIS Secretary 125 28TH ST, N, ST PETERSBURG, FL
REIMAN, DORIS Director 125 28TH ST, N, ST PETERSBURG, FL
WILLIAMSON, BOBBY H Agent 8050 134TH ST, N, SEMINOLE, FL, 33520
WILLIAMSON, BOBBY H. Vice President 8050-134TH ST.,N., SEMINOLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-18 12700 56TH ST NORTH, CLEARWATER, FL 34620 -
CHANGE OF MAILING ADDRESS 1988-03-18 12700 56TH ST NORTH, CLEARWATER, FL 34620 -
EVENT CONVERTED TO NOTES 1986-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 1983-07-27 8050 134TH ST, N, SEMINOLE, FL 33520 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State