Search icon

PIER 1 IMPORTS (U.S.), INC. - Florida Company Profile

Company Details

Entity Name: PIER 1 IMPORTS (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Oct 1987 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16572
FEI/EIN Number 751673348

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

Address: 685 John B Sias Memorial Parkway, Suite 255, Fort Worth, TX, 76134, US
Mail Address: PO BOX 60818, TAX DEPT, FORT WORTH, TX, 76115, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gray Stephen S Plan 685 John B Sias Memorial Parkway, Fort Worth, TX, 76134
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 685 John B Sias Memorial Parkway, Suite 255, Fort Worth, TX 76134 -
CHANGE OF MAILING ADDRESS 2021-04-29 685 John B Sias Memorial Parkway, Suite 255, Fort Worth, TX 76134 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1989-04-03 - -
REGISTERED AGENT NAME CHANGED 1989-04-03 PRENTICE HALL CORPORATION SYSTEM, INC. -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1988-10-07 PIER 1 IMPORTS (U.S.), INC. -

Court Cases

Title Case Number Docket Date Status
TERRY VON REINE, etc., and KEVIN JAMES TAYLOR VS PIER 1 IMPORTS (U.S.), ET AL. 4D2016-3870 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA005637XXXXMB

Parties

Name TERRY VON REINE
Role Appellant
Status Active
Representations Thomas Hill Wright
Name KEVIN JAMES TAYLOR
Role Appellant
Status Active
Name RAINMAKER, LLC
Role Appellee
Status Active
Name PIER 1 IMPORTS (U.S.), INC.
Role Appellee
Status Active
Representations Joshua Nathanson, JENNIFER FELD, Michael Balducci, AMY MILLAN DEMARTINO, Seth R. Goldberg
Name BEST RETAIL SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 17, 2016 orders.
Docket Date 2016-11-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY VON REINE
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PHILIPS LAKE WORTH, L.P. VS BANKATLANTIC, etc. and PIER 1 IMPORTS, etc. 4D2011-3015 2011-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA013630XXXXMB

Parties

Name PHILIPS LAKE WORTH, L.P.
Role Appellant
Status Active
Representations Kendall Coffey, Kevin C. Kaplan
Name BANKATLANTIC
Role Appellee
Status Active
Representations MARTIN BRINER WOODS, RONALD S. HOLLIDAY
Name PIER 1 IMPORTS (U.S.), INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2012-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-12-09
Type Notice
Subtype Notice
Description Notice ~ "LETTER" WITH CD ATTACHED
Docket Date 2011-12-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: CD ROM FILED IN L.T.
Docket Date 2011-12-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2011-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM)
Docket Date 2011-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2011-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 10/31/11
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-09-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-1300.
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-1300
On Behalf Of PHILIPS LAKE WORTH, L.P.
Docket Date 2011-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIPS LAKE WORTH, L.P.
Docket Date 2011-08-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306747965 0419700 2003-11-06 9047 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32256
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-11-06
Case Closed 2003-11-07

Related Activity

Type Inspection
Activity Nr 306746439
306746439 0419700 2003-07-16 9047 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-18
Case Closed 2003-11-07

Related Activity

Type Complaint
Activity Nr 204524409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-08-27
Abatement Due Date 2003-09-03
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2003-08-27
Abatement Due Date 2003-09-02
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2003-08-27
Abatement Due Date 2003-10-15
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-08-27
Abatement Due Date 2003-10-15
Nr Instances 1
Nr Exposed 4
Gravity 00
109613455 0420600 1994-12-06 31650 US 19 NORTH, PALM HARBOR, FL, 34684
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-12-06
Case Closed 1995-03-08

Related Activity

Type Complaint
Activity Nr 77059749
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1994-12-09
Abatement Due Date 1994-12-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-12-09
Abatement Due Date 1994-12-19
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-12-09
Abatement Due Date 1994-12-22
Nr Instances 4
Nr Exposed 2
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State