Search icon

PENNCOLA ASSOCIATES, LIMITED - Florida Company Profile

Company Details

Entity Name: PENNCOLA ASSOCIATES, LIMITED
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 24 May 1974 (51 years ago)
Date of dissolution: 07 Oct 2004 (21 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 07 Oct 2004 (21 years ago)
Document Number: A03709
FEI/EIN Number 136619443

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

Address: C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, 10017
Mail Address: C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, 10017
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
ADER, RICHARD H. General Partner 1370 AVE. OF THE AMERICAS, NEW YORK, NY, 10019
IR PINE CORP. General Partner -
GORTZ, ALBERT W. Agent ONE BOCA PLACE SUITE WEST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2004-10-07 - -
CHANGE OF MAILING ADDRESS 2002-02-18 C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-18 C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY 10017 -
REINSTATEMENT 1996-03-05 - -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -
REINSTATEMENT 1993-10-25 - -
REVOKED FOR ANNUAL REPORT 1993-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 1991-01-14 ONE BOCA PLACE SUITE WEST, 2255 GLADES ROAD, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Cancellation 2004-10-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1998-12-07
ANNUAL REPORT 1997-12-22
ANNUAL REPORT 1996-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State