Entity Name: | PIERCE & PIERCE MILLWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2019 (5 years ago) |
Document Number: | P06000089459 |
FEI/EIN Number | 205123441 |
Address: | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Mail Address: | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1951 LLC | Agent |
Name | Role | Address |
---|---|---|
PIERCE MARIA | President | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
PIERCE, SR PHILLIP D | E | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
PIERCE, SR PHILLIP D | Vice President | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
PIERCE, JR PHILLIP D | Secretary | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
BIRMINGHAM CHRISTINA M | Treasurer | 2509 NW 104TH CT, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06191900363 | P SQUARE INTERIOR MILLWORK | ACTIVE | 2006-07-10 | 2026-12-31 | No data | 4113 EAGLE AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | 1951 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2008-06-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State