Search icon

M. PIERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (4 years ago)
Document Number: G60711
FEI/EIN Number 592440953
Address: 12217 SW 133 CT., MIAMI, FL, 33186, US
Mail Address: 12217 SW 133 CT., MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN STEVE President 10310 SW 136TH CT, MIAMI, FL, 33186
MARTIN STEVE Director 10310 SW 136TH CT, MIAMI, FL, 33186
MARTIN STEVE Agent 10310 SW 136 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 MARTIN, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 12217 SW 133 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-01-14 12217 SW 133 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 10310 SW 136 CT, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1992-08-17 M. PIERCE, INC. -
NAME CHANGE AMENDMENT 1987-12-17 PIERCE INSPECTION SERVICE, INC. -

Court Cases

Title Case Number Docket Date Status
HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC., VS WAYNE MARTIN, et al., 3D2015-2939 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16295

Parties

Name HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations THOMAS E. ELFERS
Name M. PIERCE, INC.
Role Appellee
Status Active
Name STEVE MARTIN, INC.
Role Appellee
Status Active
Name Carlos Avila
Role Appellee
Status Active
Name WAYNE MARTIN LLC
Role Appellee
Status Active
Representations BRIAN J. STACK, Francisco Touron, III, JASON D. KATZ
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. An order dismissing a complaint without prejudice allows for the filing of an amended complaint and therefore is not final.
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ to the Jan 7, 2016 order to show cause
On Behalf Of HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wayne Martin
Docket Date 2016-01-07
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103678.79
Total Face Value Of Loan:
108012.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107917.00
Total Face Value Of Loan:
107917.00
Date:
2018-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$4,333.21
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,012
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,645.28
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $108,010
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$107,917
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,629.55
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $107,917

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State