Entity Name: | PINDLER & PINDLER, INC. |
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: | 12 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2011 (14 years ago) |
Document Number: | F94000001882 |
FEI/EIN Number |
951851466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 11910 POINDEXTER AVE, MOORPARK, CA, 93021, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PINDLER CURT R. | Chief Financial Officer | 2411 STAFFORD RD., THOUSAND OAKS, CA, 91361 |
QUINN SEAN | President | 11910 Poindexter Avenue, Moorpark, CA, 93021 |
McEnerny Maureen | Agent | 3880 N. 28TH TERRACE, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008290 | PINDLER | ACTIVE | 2014-01-24 | 2029-12-31 | - | 2901 SIMMS STREET STE 4, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | McEnerny, Maureen | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 3880 N. 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 3880 N. 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2011-09-01 | - | - |
PENDING REINSTATEMENT | 2011-09-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1998-07-22 | 3880 N. 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State