Search icon

DAVID PIERCE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
Donovan Boyett, Appellant(s) v. David Pierce and Transcorr, LLC, Appellee(s). 5D2023-2041 2023-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001800

Parties

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
DAVID PIERCE VS STATE OF FLORIDA 2D2013-0571 2013-02-07 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-3107
Project Congressional District FL-14
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19979.87
Forgiveness Paid Date 2022-05-18
4163109006 2021-05-20 0455 PPP 5510 18th Way S, Saint Petersburg, FL, 33712-5169
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-5169
Project Congressional District FL-14
Number of Employees 1
NAICS code 336999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21097.03
Forgiveness Paid Date 2022-09-08
2454748701 2021-03-29 0491 PPS 4074 SW 103rd Ln, Ocala, FL, 34476-4176
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4979
Loan Approval Amount (current) 4979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-4176
Project Congressional District FL-03
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5027.97
Forgiveness Paid Date 2022-03-24
9611958810 2021-04-23 0455 PPS 677 25th Ave S, Saint Petersburg, FL, 33705-3163
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-3163
Project Congressional District FL-14
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19880.02
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State