Search icon

PINNACLE NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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