Search icon

PIER SET, INC. - Florida Company Profile

Company Details

Entity Name: PIER SET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F92000000861
FEI/EIN Number 510344755

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

Address: C/O JAMES D. PRICE, 1 PENN PLAZA, STE. 5114, NEW YORK, NY, 10119, US
Mail Address: C/O DAVID R. SKIFF COOPERS & LYBRAND, 100 PEARL STREET, HARTFORD, CT, 06013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
BUTLER SCOTT E Director 780 ALDERBROOK DRIVE, TOPSFIELD, MA
BUTLER SCOTT E Vice President 780 ALDERBROOK DRIVE, TOPSFIELD, MA
BUTLER SCOTT E Treasurer 780 ALDERBROOK DRIVE, TOPSFIELD, MA
MARSHALL HENRY C Vice President 214 LAWRENCE HILL ROAD, COLD SPRINGS HARBOR, NE
MARSHALL HENRY C Director 214 LAWRENCE HILL ROAD, COLD SPRINGS HARBOR, NE
PRICE JAMES D Director 1172 PARK AVE., NEW YORK, NY
PRICE JAMES D President 1172 PARK AVE., NEW YORK, NY
MCBRIDE EILEEN M Secretary 34 SHADY LN, FANWOOD, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 C/O JAMES D. PRICE, 1 PENN PLAZA, STE. 5114, NEW YORK, NY 10119 -
CHANGE OF MAILING ADDRESS 1998-04-14 C/O JAMES D. PRICE, 1 PENN PLAZA, STE. 5114, NEW YORK, NY 10119 -
REGISTERED AGENT NAME CHANGED 1995-01-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-01-18 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State