Entity Name: | PINNACLE NATIONAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Aug 1944 (81 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Aug 2020 (5 years ago) |
Document Number: | 805810 |
FEI/EIN Number |
350293730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 L Don Dodson Drive, Bedford, TX, 76021, US |
Mail Address: | 1900 L Don Dodson Drive, Bedford, TX, 76021, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Freeman Matthew A | Chief Executive Officer | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Cleff David M | Vice President | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Russo Robin | Director | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Grinnan Richard R | Director | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Sturgeon Kathleen | Assi | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Broussard Justin A | Officer | 1900 L Don Dodson Drive, Bedford, TX, 76021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-08-18 | PINNACLE NATIONAL INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1900 L Don Dodson Drive, Bedford, TX 76021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1900 L Don Dodson Drive, Bedford, TX 76021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2013-08-22 | ALTERRA AMERICA INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 2008-07-30 | MAX AMERICA INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 2005-07-01 | COMMERCIAL GUARANTY CASUALTY INSURANCE COMPANY | - |
REINSTATEMENT | 2004-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001341529 | TERMINATED | 1000000520578 | LEON | 2013-08-14 | 2033-09-05 | $ 661.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
Amendment and Name Change | 2020-08-18 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State