Search icon

PIERCE GROUP, INC.

Company Details

Entity Name: PIERCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: S73962
FEI/EIN Number 59-3076810
Address: 1335 KINGSLEY AVENUE, #167, ORANGE PARK, FL 32067
Mail Address: P.O. BOX 167, ORANGE PARK, FL 32067-0167
ZIP code: 32067
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DOSS, CALVIN P Agent 5125 SR 13 NORTH, SAINT AUGUSTINE, FL 32092

President

Name Role Address
CALVIN P. DOSS President P.O. BOX 167, ORANGE PARK, FL 32067-0167
MARILYN B. DOSS President PO BOX 1399, ORANGE PARK, FL 32067-1399

Vice President

Name Role Address
MARILYN B. DOSS Vice President PO BOX 1399, ORANGE PARK, FL 32067-1399

Secretary

Name Role Address
MARILYN B. DOSS Secretary PO BOX 1399, ORANGE PARK, FL 32067-1399

Treasurer

Name Role Address
MARILYN B. DOSS Treasurer PO BOX 1399, ORANGE PARK, FL 32067-1399

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1335 KINGSLEY AVENUE, #167, ORANGE PARK, FL 32067 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 DOSS, CALVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 5125 SR 13 NORTH, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 1995-02-14 1335 KINGSLEY AVENUE, #167, ORANGE PARK, FL 32067 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State