Entity Name: | DAVID PIERCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID PIERCE CORPORATION 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: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 05 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2018 (7 years ago) |
Document Number: | P01000039104 |
FEI/EIN Number |
593714414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11220 ELM LANE, CHARLOTTE, NC, 28277, US |
Mail Address: | 11220 ELM LANE, CHARLOTTE, NC, 28277, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIVOCK WILLIAM J | President | 7810 BALLANTYNE COMMONS PKWY, SUITE 300, CHARLOTTE, NC, 28277 |
MCINTYRE RICHARD J | Agent | 500 E. Kennedy Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 11220 ELM LANE, SUITE 200, CHARLOTTE, NC 28277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 11220 ELM LANE, SUITE 200, CHARLOTTE, NC 28277 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 500 E. Kennedy Blvd, Suite 200, Tampa, FL 33602 | - |
REINSTATEMENT | 2011-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-13 | MCINTYRE, RICHARD J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Donovan Boyett, Appellant(s) v. David Pierce and Transcorr, LLC, Appellee(s). | 5D2023-2041 | 2023-06-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donovan Boyett |
Role | Appellant |
Status | Active |
Representations | Scott J. Liotta |
Name | TRANSCORR, LLC |
Role | Appellee |
Status | Active |
Name | DAVID PIERCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Aaron Zeilberger, Hinda Klein, Miles A. McGrane, III |
Name | Hon. Wilfredo Martinez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record- 33 Pages |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-05-21 |
Type | Response |
Subtype | Response |
Description | AE'S OA PREFERENCE |
On Behalf Of | David Pierce |
Docket Date | 2024-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE SUPP ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-05-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | David Pierce |
Docket Date | 2024-05-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | David Pierce |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 5/20/24; AB W/IN 10 DYS |
View | View File |
Docket Date | 2024-05-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | David Pierce |
Docket Date | 2024-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 5/15 |
On Behalf Of | David Pierce |
Docket Date | 2024-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/15 |
On Behalf Of | David Pierce |
Docket Date | 2024-01-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-11-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1353 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/29/24 |
Docket Date | 2023-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation |
Docket Date | 2023-09-21 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Nadine Mitchell |
Docket Date | 2023-08-25 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2023-08-24 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time ~ TO COMPLETE MEDIATION |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | David Pierce |
Docket Date | 2023-07-27 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2023-07-24 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator ~ APPT. NADINE MITCHELL AS MEDIATOR |
Docket Date | 2023-07-21 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2023-06-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Scott J. Liotta 0037036 |
On Behalf Of | Donovan Boyett |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/12/2023 |
On Behalf Of | Donovan Boyett |
Docket Date | 2024-05-29 |
Type | Response |
Subtype | Response |
Description | OA PREFERENCE- SEE AMENDED |
On Behalf Of | Donovan Boyett |
Docket Date | 2024-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | David Pierce |
View | View File |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 07-CF-020844 |
Parties
Name | DAVID PIERCE CORPORATION |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-14 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition |
Docket Date | 2014-02-10 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2014-02-07 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2014-01-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | denial of writ rehearing |
Docket Date | 2013-12-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & Opinion |
On Behalf Of | DAVID PIERCE |
Docket Date | 2013-12-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-12-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied |
Docket Date | 2013-12-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Casanueva, Wallace and LaRose |
Docket Date | 2013-08-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response |
On Behalf Of | DAVID PIERCE |
Docket Date | 2013-07-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ mot for leave to supplement |
Docket Date | 2013-07-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | DAVID PIERCE |
Docket Date | 2013-06-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition with appendix (efiled) |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2013-04-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ mot. for ext of time to file response |
Docket Date | 2013-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2013-04-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | response p.a.i.a.a.c. |
Docket Date | 2013-04-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ "ORDERED BY DISTRICT COURT" (COPY FILED 04/05/13) |
On Behalf Of | DAVID PIERCE |
Docket Date | 2013-03-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ petitoner to file documents/amended |
Docket Date | 2013-02-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ petitioner to file documents |
Docket Date | 2013-02-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID PIERCE |
Docket Date | 2013-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-03-29 |
REINSTATEMENT | 2011-08-13 |
REINSTATEMENT | 2008-04-03 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7119558600 | 2021-03-23 | 0455 | PPP | 677 25th Ave S, Saint Petersburg, FL, 33705-3107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4163109006 | 2021-05-20 | 0455 | PPP | 5510 18th Way S, Saint Petersburg, FL, 33712-5169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2454748701 | 2021-03-29 | 0491 | PPS | 4074 SW 103rd Ln, Ocala, FL, 34476-4176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9611958810 | 2021-04-23 | 0455 | PPS | 677 25th Ave S, Saint Petersburg, FL, 33705-3163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State