Search icon

PINCH A PENNY, INC. - Florida Company Profile

Company Details

Entity Name: PINCH A PENNY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINCH A PENNY, 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: 30 Jan 1976 (49 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: 496193
FEI/EIN Number 591662076

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

Address: 6385 150TH AVENUE N, CLEARWATER, FL, 33760, US
Mail Address: P O BOX 6025, CLEARWATER, FL, 33758, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILES KATE Gene 6385 150TH AVENUE N, CLEARWATER, FL, 33760
EISCH JAMES Sr. Director 6385 150TH AVENUE N, CLEARWATER, FL, 33760
Eisch James Jr. Chief Financial Officer 6385 150th Avenue N., Clearwater, FL, 33634
NEIL JENNIFER M Director 109 NORTHPARK BLVD., COVINGTON, LA, 70433
HOUSEY HART MELANIE Director 109 NORTHPARK BLVD., COVINGTON, LA, 70433
HILES KATE N Agent 6385 150TH AVENUE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PINCH A PENNY, LLC A NON-QUALIFIED. CONVERSION NUMBER 100000223111
REGISTERED AGENT NAME CHANGED 2017-04-25 HILES, KATE N -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 6385 150TH AVENUE N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 6385 150TH AVENUE N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2001-04-26 6385 150TH AVENUE N, CLEARWATER, FL 33760 -
SHARE EXCHANGE 1991-09-27 - -

Court Cases

Title Case Number Docket Date Status
RAYMOND SPITALE, PERSONAL REPRESENTATIVE VS RIVERA INDUSTRIES, INC., ET AL., 2D2014-0222 2014-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-006649-NC

Parties

Name ESTATE OF CAROL L. SPITALE
Role Appellant
Status Active
Name RAYMOND SPITALE
Role Appellant
Status Active
Representations JOSEPH J. SLAMA, ESQ., CHRISTOPHER W. ROYER, ESQ., KELLEY B. STEWART, ESQ.
Name PINCH A PENNY POOL PATIO SPA
Role Appellee
Status Active
Name RIVERA INDUSTRIES, INC.
Role Appellee
Status Active
Representations CHARLES W. HALL, ESQ., MARK D. TINKER, ESQ.
Name PINCH A PENNY, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RAYMOND SPITALE
Docket Date 2014-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kelley B. Stewart, Esq. 492132
On Behalf Of RAYMOND SPITALE
Docket Date 2014-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIVERA INDUSTRIES, INC.
Docket Date 2014-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
On Behalf Of RIVERA INDUSTRIES, INC.
Docket Date 2014-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/15/2014
On Behalf Of RIVERA INDUSTRIES, INC.
Docket Date 2014-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 06/15/2014
On Behalf Of RIVERA INDUSTRIES, INC.
Docket Date 2014-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BONNER
Docket Date 2014-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAYMOND SPITALE
Docket Date 2014-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB due 04/25/2014
On Behalf Of RAYMOND SPITALE
Docket Date 2014-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 04-19-14
On Behalf Of RAYMOND SPITALE
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of RIVERA INDUSTRIES, INC.
Docket Date 2014-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-17
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND SPITALE
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-02-01
Conversion 2022-01-28
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-02-08
Reg. Agent Change 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State