Search icon

PIERCED EARTH, INC.

Company Details

Entity Name: PIERCED EARTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P02000077363
FEI/EIN Number 300099674
Address: 6231 PGA BLVD, 104-188, PALM BEACH GARDENS, FL, 33418
Mail Address: 965 s.w. Jeremko Ave., Port Saint Lucie, FL, 34953, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AYERS KIMBERLY Agent 965 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
AYERS RONALD I President 965 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
AYERS KIMBERLY Vice President 965 SW JEREMKO AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-01 6231 PGA BLVD, 104-188, PALM BEACH GARDENS, FL 33418 No data
AMENDMENT 2011-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 6231 PGA BLVD, 104-188, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 965 SW JEREMKO AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2003-02-24 AYERS, KIMBERLY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001594234 LAPSED 2013-CA-2638 ST. LUCIE COUNTY CIRCUIT COURT 2013-10-29 2018-11-01 $57,216.45 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-07-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State