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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND SPITALE, PERSONAL REPRESENTATIVE VS RIVERA INDUSTRIES, INC., ET AL., | 2D2014-0222 | 2014-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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