Search icon

PIER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PIER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIER ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: J35329
FEI/EIN Number 592754083

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

Mail Address: P.O. Box 6609, Miramar Beach, FL, 32550, US
Address: 624 Derbyshire, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592754083 2024-07-02 PIER ASSOCIATES INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592754083 2023-06-13 PIER ASSOCIATES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592754083 2022-08-01 PIER ASSOCIATES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592754083 2021-04-09 PIER ASSOCIATES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592754083 2020-04-13 PIER ASSOCIATES INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 592754083 2019-04-05 PIER ASSOCIATES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIER ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2017 592754083 2018-05-11 PIER ASSOCIATES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8504454128
Plan sponsor’s address P.O. BOX 146, TERRA CEIA, FL, 34250

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CADENHEAD CHRIS President P.O. Box 6609, Miramar Beach, FL, 32550
CADENHEAD CHRIS Director P.O. Box 6609, Miramar Beach, FL, 32550
CHOREY LORI Vice President POST OFFICE BOX 6609, MIRAMAR BEACH, FL, 32550
DUDLEY LYNN Agent 4633 Sunset Pointe, Destin, FL, 32541

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 624 Derbyshire, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-03-21 624 Derbyshire, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4633 Sunset Pointe, Destin, FL 32541 -
AMENDMENT 2014-03-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 DUDLEY, LYNN -
AMENDMENT 2011-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000086756 LAPSED 2010-CA-001356 WALTON COUNTY FLORIDA CIRCUIT 2011-02-03 2016-02-11 $797,294.84 FIRST NATIONAL BANK OF FLORIDA, 6512 CAROLINE STREET, MILTON, FL 32570

Court Cases

Title Case Number Docket Date Status
LOVE 411, LLC, et. al. VS STEVEN HANDELSMAN, et. al. 4D2017-1539 2017-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA007511MB

Parties

Name PIER ASSOCIATES, INC.
Role Petitioner
Status Active
Name LOVE 411 LLC
Role Petitioner
Status Active
Representations ELI DUBOSAR, ROBERT C. SHERES, Howard D. Dubosar
Name LOVE IN GREENWICH LLC
Role Petitioner
Status Active
Name Love Realty Management Corp
Role Respondent
Status Active
Name Lucille Handelsman
Role Respondent
Status Active
Name Burton Handelsman
Role Respondent
Status Active
Name Steven Handelsman
Role Respondent
Status Active
Representations Joel Michael Weissman, Alan J. Kluger, Jeffrey D. Fisher
Name Sandy Heaslip
Role Respondent
Status Active
Name James Stocker
Role Respondent
Status Active
Name Marsha Stocker
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner Love in Greenwich, LLC's July 25, 2017 motion for rehearing is denied.
Docket Date 2017-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Steven Handelsman
Docket Date 2017-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Steven Handelsman
Docket Date 2017-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Love 411, LLC
Docket Date 2017-07-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, GROSS and CONNER, JJ., concur.
Docket Date 2017-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ Amended
Docket Date 2017-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Love 411, LLC
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Love 411, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-09
Off/Dir Resignation 2020-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Amendment 2018-06-25
ANNUAL REPORT 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4226457110 2020-04-13 0491 PPP 624 Derbyshire, TALLAHASSEE, FL, 32312
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 32
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161326.6
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State