Search icon

PIERCE HEATING & COOLING, INC. - Florida Company Profile

Company Details

Entity Name: PIERCE HEATING & COOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERCE HEATING & COOLING, 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000027209
FEI/EIN Number 043626762

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

Address: 265 N KIM STREET, WEWAHITCHKA, FL, 32465
Mail Address: PO BOX 36, PORT ST. JOE, FL, 32457
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE JOSEPH B President PO BOX 36, PORT SAINT JOE, FL, 32457
PIERCE JOSEPH B Director PO BOX 36, PORT SAINT JOE, FL, 32457
PIERCE JOSEPH B Agent 265 N KIM STREET, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 265 N KIM STREET, WEWAHITCHKA, FL 32465 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 265 N KIM STREET, WEWAHITCHKA, FL 32465 -
REGISTERED AGENT NAME CHANGED 2008-04-30 PIERCE, JOSEPH BSR. -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-02-25 - -
CANCEL ADM DISS/REV 2005-02-24 - -
CHANGE OF MAILING ADDRESS 2005-02-24 265 N KIM STREET, WEWAHITCHKA, FL 32465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014881 LAPSED 04-813-SC CNTY CRT 14TH CIR BAY CNTY FL 2004-05-28 2009-06-07 $1763.22 LAMAR COMPANY, LLC, C/O DENISE N. MURPHY, ESQUIRE, 1905 BARTOW ROAD, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-09-27
Amendment 2005-02-25
REINSTATEMENT 2005-02-24
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State