Entity Name: | PIER TITLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000103142 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2340 CARRINGTON COURT, UNIT 4-104, NAPLES, FL, 34109, US |
Mail Address: | 36 SABRINA CT, HOLMES, NY, 12531, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOTERA RAYMOND V | Agent | 2340 CARRINGTON COURT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DEESSO FRANK E | Director | 41 JOSEPH COURT, CARMEL, NY, 10512 |
NICOTERA RAYMOND V | Director | 36 SABRINA COURT, HOLMES, NY, 12531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 2340 CARRINGTON COURT, UNIT 4-104, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-08-17 |
Domestic Profit | 2008-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State