Entity Name: | PINNACLE BANK |
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: | 28 Oct 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | F19000004897 |
FEI/EIN Number |
621829917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201, US |
Mail Address: | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201, US |
Place of Formation: | TENNESSEE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE BANK 401(K) PLAN | 2017 | 593586102 | 2018-06-25 | PINNACLE BANK | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | ANITA JAMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-09-01 |
Business code | 522110 |
Sponsor’s telephone number | 3867742001 |
Plan sponsor’s address | 1113 SAXON BLVD, ORANGE CITY, FL, 32763 |
Signature of
Role | Plan administrator |
Date | 2017-06-27 |
Name of individual signing | ANITA JAMES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MCCABE ROBERT AJR | Chairman | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
TURNER M. TERRY | President | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
TURNER M. TERRY | Director | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
CARPENTER HAROLD | Treasurer | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
CARPENTER HAROLD | Chief Financial Officer | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
White Harvey JR | Chief Compliance Officer | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN, 37201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-03-01 | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN 37201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-03-01 | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN 37201 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN 37201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 150 3RD AVE. SOUTH, STE. 900, NASHVILLE, TN 37201 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | NRAI SERVICES, INC. | - |
REINSTATEMENT | 2020-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL J. CARR VS REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR AND PINNACLE BANK | 5D2017-3267 | 2017-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL J. CARR INC. |
Role | Appellant |
Status | Active |
Name | REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR |
Role | Appellee |
Status | Active |
Representations | Stephanie L. Cook, THOMAS P. MOSS, Raymond A. Biernacki, Jr. |
Name | PINNACLE BANK |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-12-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-11-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2017-11-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/18/17 |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001053 |
Parties
Name | MICHAEL J. CARR INC. |
Role | Appellant |
Status | Active |
Name | PINNACLE BANK |
Role | Appellee |
Status | Active |
Name | Rebecca Fierle |
Role | Appellee |
Status | Active |
Representations | Stephanie L. Cook, THOMAS P. MOSS, Raymond A. Biernacki, Jr. |
Name | ANNIE CARR |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-06-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-04-13 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AA FILE AMEND RB W/IN 10 DAYS |
Docket Date | 2018-03-30 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE MOT FOR LEAVE W/IN 10 DAYS |
Docket Date | 2018-03-19 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Corrected Appellant's Reply Brief ~ STRICKEN PER 3/20 ORDER |
Docket Date | 2018-02-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Rebecca Fierle |
Docket Date | 2018-02-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 45 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-01-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ TO 2/19 |
Docket Date | 2018-01-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Rebecca Fierle |
Docket Date | 2018-01-11 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Deny Motion to Compel |
Docket Date | 2018-01-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 12/28 INIT BRF IS STRICKEN;AMENDED INIT BRF W/I 10 DAYS |
Docket Date | 2018-01-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT COMPEL |
On Behalf Of | Rebecca Fierle |
Docket Date | 2018-01-02 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2017-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-12-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 358 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-11-15 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2017-10-19 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2017-10-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT CONSOL |
On Behalf Of | Rebecca Fierle |
Docket Date | 2017-10-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ FINAL JUDGMENT |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 45 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT. |
Docket Date | 2017-09-13 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ TO OBTAIN FINAL ORDER |
On Behalf Of | MICHAEL J. CARR |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS |
Docket Date | 2017-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/24/17 |
On Behalf Of | MICHAEL J. CARR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-18 |
REINSTATEMENT | 2020-10-13 |
Foreign Profit | 2019-10-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State