Search icon

PIERCE & PIERCE MILLWORK, INC.

Company Details

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

Agent

Name Role
1951 LLC Agent

President

Name Role Address
PIERCE MARIA President 4113 EAGLE AVE, KEY WEST, FL, 33040

E

Name Role Address
PIERCE, SR PHILLIP D E 4113 EAGLE AVE, KEY WEST, FL, 33040

Vice President

Name Role Address
PIERCE, SR PHILLIP D Vice President 4113 EAGLE AVE, KEY WEST, FL, 33040

Secretary

Name Role Address
PIERCE, JR PHILLIP D Secretary 4113 EAGLE AVE, KEY WEST, FL, 33040

Treasurer

Name Role Address
BIRMINGHAM CHRISTINA M Treasurer 2509 NW 104TH CT, GAINESVILLE, FL, 32606

Fictitious Names

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

Events

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

Documents

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