Entity Name: | PIVOTAL LNG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Dec 2016 (8 years ago) |
Date of dissolution: | 24 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | F16000005434 |
FEI/EIN Number |
205447265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 TREDEGAR STREET, RICHMOND, VA, 23219, US |
Mail Address: | 120 TREDEGAR STREET, RICHMOND, VA, 23219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RUPPERT PAUL E | Director | 120 TREDEGAR STREET, RICHMOND, VA, 23219 |
MILLER SCOTT C | Executive Vice President | 100 TREDEGAR STREET, RICHMOND, VA, 23219 |
ERB JEFFERY B | Secretary | 666 GRAND AVE., STE. 500, DES MOINES, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 120 TREDEGAR STREET, RICHMOND, VA 23219 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 120 TREDEGAR STREET, RICHMOND, VA 23219 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000424836 | TERMINATED | 1000000829821 | COLUMBIA | 2019-06-11 | 2039-06-19 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-24 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-04-27 |
Reg. Agent Change | 2020-04-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-07 |
Foreign Profit | 2016-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State