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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOVE 411, LLC, et. al. VS STEVEN HANDELSMAN, et. al. | 4D2017-1539 | 2017-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State