Search icon

PINNACLE BANK - Florida Company Profile

Company Details

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

form 5500

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
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 2018-06-25
Name of individual signing ANITA JAMES
Valid signature Filed with authorized/valid electronic signature
PINNACLE BANK 401(K) PLAN 2016 593586102 2017-06-27 PINNACLE BANK 19
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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-GA-973

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-1053

Parties

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)
MICHAEL J. CARR VS REBECCA FIERLE, AS GUARDIAN FOR ANNIE R. CARR AND PINNACLE BANK 5D2017-2413 2017-07-31 Closed
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

Documents

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