Search icon

PIER 51 INCORPORATED - Florida Company Profile

Company Details

Entity Name: PIER 51 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIER 51 INCORPORATED 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000105075
FEI/EIN Number 141848725

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

Address: 1804 PRADO ST., NAVARRE, FL, 32566, US
Mail Address: 1804 PRADO ST., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLYE ROBERT W President 1804 PRADO STREET, NAVARRE, FL, 32566
SLYE ROBERT W Agent 1804 PRADO STREET, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100067 FLORIDA GENERAL CONSTRUCTION INC EXPIRED 2015-09-29 2020-12-31 - 1804 PRADO STREET, NAVARRE, FL, 32566
G15000073098 COAST TO COAST WATERPROOFING AND RESTORATION EXPIRED 2015-07-14 2020-12-31 - 1804 PRADO STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State