Search icon

PINDLER & PINDLER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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