Entity Name: | PIERCE BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIERCE BUILDING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2004 (21 years ago) |
Document Number: | P03000147732 |
FEI/EIN Number |
200484832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 Kings Passage Ave., ORLANDO, FL, 32835, US |
Mail Address: | 7601 Kings Passage Ave., ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE KRISTEN G | President | 2104 RODNEY COURT, ORLANDO, FL, 32833 |
PIERCE ROBERT G | Vice President | 2104 RODNEY COURT, ORLANDO, FL, 32833 |
PIERCE KRISTEN G | Agent | 2104 RODNEY COURT, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 7601 Kings Passage Ave., ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 7601 Kings Passage Ave., ORLANDO, FL 32835 | - |
AMENDMENT | 2004-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State