Search icon

PINE CHANNEL ESTATES, INC - Florida Company Profile

Company Details

Entity Name: PINE CHANNEL ESTATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE CHANNEL ESTATES, 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: 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: 18 Oct 1965 (59 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: 297790
FEI/EIN Number 591145990

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

Address: 29858 HARBOR LIGHTS ROAD, BIG PINE KEY, FL, 34120, US
Mail Address: 710 10th St Ne, naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKITTRICK AMY L Agent 29858 HARBOR LIGHTS RD, BIG PINE KEY, FL, 33043
MCKITTRICK AMY L President 29858 HARBOR LIGHTS ROAD, BIG PINE KEY, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
CHANGE OF MAILING ADDRESS 2022-04-17 29858 HARBOR LIGHTS ROAD, BIG PINE KEY, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 29858 HARBOR LIGHTS ROAD, BIG PINE KEY, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 29858 HARBOR LIGHTS RD, BIG PINE KEY, FL 33043 -
PENDING REINSTATEMENT 2013-11-22 - -
REINSTATEMENT 2013-11-22 - -
REGISTERED AGENT NAME CHANGED 2013-11-22 MCKITTRICK, AMY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000835487 ACTIVE 1000000606501 MONROE 2014-04-11 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State