Search icon

PIERY SALES, INC. - Florida Company Profile

Company Details

Entity Name: PIERY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERY SALES, 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000120534
FEI/EIN Number 203402422

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

Address: 2141 SW 59TH AVE, WEST PARK, FL, 33023, US
Mail Address: 2141 SW 59TH AVE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMES LEONIDAS President 6520 SW 23rd STREET, MIRAMAR, FL, 33023
ADAMES LEONIDAS Director 6520 SW 23rd STREET, MIRAMAR, FL, 33023
ADAMES LEONIDAS Agent 2141 SW 59TH AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 2141 SW 59TH AVE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 2141 SW 59TH AVE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-02-23 2141 SW 59TH AVE, WEST PARK, FL 33023 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-12-12 ADAMES, LEONIDAS -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151629 TERMINATED 1000000816818 BROWARD 2019-02-21 2039-02-27 $ 11,837.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000151645 TERMINATED 1000000816820 BROWARD 2019-02-21 2029-02-27 $ 342.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2018-12-17
Amendment 2018-12-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
AMENDED ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State