Search icon

SLC PINECREST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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