Entity Name: | PIERHOUSE - FT. MYERS BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIERHOUSE - FT. MYERS BEACH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1996 (29 years ago) |
Document Number: | P96000051532 |
FEI/EIN Number |
650732079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 ESTERO BOULEVARD, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | P.O. Box 6337, Fort Myers Beach, FL, 33932, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEIRN-SMITH DOUGLAS | Director | 1000 Estero Blvd., FORT MYERS BEACH, FL, 33931 |
YORK MARTIN S | Agent | 1000 ESTERO BLVD UNIT 3, Fort Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1000 ESTERO BLVD UNIT 3, Fort Myers Beach, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 1000 ESTERO BOULEVARD, 3, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 1000 ESTERO BOULEVARD, 3, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | YORK, MARTIN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State