Search icon

PIER C CONSTRUCTION INC.

Company Details

Entity Name: PIER C CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2015 (9 years ago)
Document Number: P15000022039
FEI/EIN Number 47-3346570
Address: 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545
Mail Address: 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCY JOHN P Agent 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545

President

Name Role Address
PIERCY JOHN P President 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545

Treasurer

Name Role Address
PIERCY JAMES Treasurer 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545

Director

Name Role Address
PIERCY JAMES Director 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545

Vice President

Name Role Address
PIERCY JOHN A Vice President 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140254 TAMPA OUTDOOR DESIGNS ACTIVE 2022-11-10 2027-12-31 No data 15513 TIMBERLINE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4532 CRABAPPLE DRIVE, #104, WESLEY CHAPEL, FL 33545 No data
AMENDMENT 2015-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-16 PIERCY, JOHN P No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-09-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Amendment 2015-10-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State