M. PIERCE, INC. - Florida Company Profile

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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC., VS WAYNE MARTIN, et al., | 3D2015-2939 | 2015-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State