Search icon

RALPH PIERCE PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RALPH PIERCE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2008 (17 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P08000054182
FEI/EIN Number 262721151
Address: 322 KILLARNEY RD, NICEVILLE, FL, 32578, US
Mail Address: 322 KILLARNEY RD, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
PIERCE RALPH A President 322 KILLARNEY RD., NICEVILLE, FL, 32578
PIERCE RALPH A Vice President 322 KILLARNEY RD., NICEVILLE, FL, 32578
PIERCE RALPH A Treasurer 322 KILLARNEY RD., NICEVILLE, FL, 32578
PIERCE RALPH A Secretary 322 KILLARNEY RD., NICEVILLE, FL, 32578

Unique Entity ID

CAGE Code:
541Y0
UEI Expiration Date:
2019-02-03

Business Information

Division Name:
RALPH PIERCE PA
Activation Date:
2018-02-03
Initial Registration Date:
2008-06-16

Commercial and government entity program

CAGE number:
541Y0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-07
CAGE Expiration:
2023-02-06

Contact Information

POC:
RALPH A PIERCE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REINSTATEMENT 2018-05-05 - -
REGISTERED AGENT NAME CHANGED 2018-05-05 Ralph Pierce PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
REINSTATEMENT 2018-05-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282313C0027
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
133935.36
Base And Exercised Options Value:
133935.36
Base And All Options Value:
688733.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-01
Description:
IGF::OT::IGF PHYSICIAN ASSISTANT (PA) INTERSERVICE PHYSICIAN ASSISTANT PROGRAM (IPAP) PHASE II ASSISTANT PROGRAM DIRECTOR
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
FA282308MS022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
FAMILY PRACTICE PHYSICIAN (1FTE)
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES
Procurement Instrument Identifier:
FA282308MS013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
118999.92
Base And Exercised Options Value:
118999.92
Base And All Options Value:
631786.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-30
Description:
MID-LEVEL PROVIDER(1FTE)
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
Q509: INTERNAL MEDICINE SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State