Entity Name: | SLC PINECREST, 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: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 05 Nov 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | F98000001718 |
FEI/EIN Number |
364219960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Mail Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Baier Lucinda M | Chief Executive Officer | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
White Chad C | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Patchett Mary Sue | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Leskowicz Joanne | Secretary | 6737 W. Washington, Milwaukee, WI, 53214 |
Leskowicz Joanne | Vice President | 6737 W. Washington, Milwaukee, WI, 53214 |
Swain Steven | Chief Financial Officer | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-05 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT CHANGED | 2020-11-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000507243 | TERMINATED | 1000000603951 | HILLSBOROU | 2014-04-02 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001033375 | TERMINATED | 1000000391237 | HILLSBOROU | 2012-12-10 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-05 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Reg. Agent Change | 2016-10-06 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State