Search icon

CLEMONS AND PIERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEMONS AND PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2015 (10 years ago)
Document Number: P95000056405
FEI/EIN Number 593332202
Address: 560 HARRISON AVE., PANAMA CITY, FL, 34201, US
Mail Address: P.O. BOX 2298, PANAMA CITY, FL, 32402, US
ZIP code: 34201
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMONS ROSS President 560 HARRISON AVE., PANAMA CITY, FL, 34201
CLEMONS ROSS Director 560 HARRISON AVE., PANAMA CITY, FL, 34201
PIERCE LAURIE Vice President 560 HARRISON AVE., PANAMA CITY, FL, 34201
PIERCE LAURIE Director 560 HARRISON AVE., PANAMA CITY, FL, 34201
CLEMONS SCOTT Secretary 560 HARRISON AVE., PANAMA CITY, FL, 34201
CLEMONS SCOTT Treasurer 560 HARRISON AVE., PANAMA CITY, FL, 34201
CLEMONS SCOTT Director 560 HARRISON AVE., PANAMA CITY, FL, 34201
Ross Clemons Agent 558 HARRISON AVENUE, PANAMA CITY, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
593332202
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Ross, Clemons -
AMENDMENT AND NAME CHANGE 2015-11-16 CLEMONS AND PIERCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 560 HARRISON AVE., PANAMA CITY, FL 34201 -
CHANGE OF MAILING ADDRESS 2007-01-30 560 HARRISON AVE., PANAMA CITY, FL 34201 -
NAME CHANGE AMENDMENT 2005-08-11 CLEMONS AND CAMPBELL, INC. -
NAME CHANGE AMENDMENT 2003-07-17 CLEMONS AND DEMPSEY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31910.00
Total Face Value Of Loan:
31910.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,910
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,101.46
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $31,910

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State