Search icon

ROB THE PIERCER, INC. - Florida Company Profile

Company Details

Entity Name: ROB THE PIERCER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB THE PIERCER, 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: 07 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000057488
FEI/EIN Number 47-1225081

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

Address: 241 Tamiami Trl S, Venice, FL, 34285, US
Mail Address: 241 Tamiami Trl S, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ROBERT TII President 241 Tamiami Trl S, Venice, FL, 34285
HAMILTON ROBERT TII Vice President 241 Tamiami Trl S, Venice, FL, 34285
HAMILTON ROBERT TII Treasurer 241 Tamiami Trl S, Venice, FL, 34285
HAMILTON ROBERT TII Secretary 241 Tamiami Trl S, Venice, FL, 34285
HAMILTON ROBERT TII Agent 241 Tamiami Trl S, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023244 LIVING CANVAS EXPIRED 2016-03-03 2021-12-31 - 8620 ALAM AVE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 241 Tamiami Trl S, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-04-30 241 Tamiami Trl S, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 241 Tamiami Trl S, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2015-02-23 HAMILTON, ROBERT T, II -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549673 ACTIVE 1000000836932 SARASOTA 2019-08-09 2029-08-14 $ 352.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000017939 ACTIVE 1000000767975 SARASOTA 2018-01-04 2028-01-10 $ 679.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State