Search icon

JOE C. PIERCE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: JOE C. PIERCE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE C. PIERCE ROOFING, 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: 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: 06 Nov 1987 (37 years ago)
Date of dissolution: 22 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: K01088
FEI/EIN Number 592864820

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

Address: 4430 94TH AVE, PINELLAS PARK, FL, 33782
Mail Address: PO BOX 47733, ST PETE, FL, 33743
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE, JOE C. President 4430 94TH AVE, PINELLAS PARK, FL, 33782
PIERCE, JOE C. Agent 4430 94TH AVE, PINELLAS PARK, FL, 33782
PIERCE SHEILA DAVIS Vice President 4430 94TH AVE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4430 94TH AVE, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4430 94TH AVE, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 1999-05-04 4430 94TH AVE, PINELLAS PARK, FL 33782 -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State