Entity Name: | PINKERTON CONSULTING & INVESTIGATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Sep 1999 (25 years ago) |
Document Number: | F99000004655 |
FEI/EIN Number | 954753424 |
Address: | 101 N. Main Street, Suite 300, Ann Arbor, MI, 48104, US |
Mail Address: | Pinkerton Consulting & Investigations, Inc, 101 North Main Street Suite 300, Ann Arbor, MI, 48104, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JACK ZAHRAN | Chief Executive Officer | 101 NORTH MAIN STREET,, ANN ARBOR, MI, 48104 |
Name | Role | Address |
---|---|---|
Bloomenstein Adam Esq. | Secretary | 101 N. Main Street, Suite 300, Ann Arbor, MI, 48104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000083597 | PINKERTON CORPORATE RISK MANAGEMENT | EXPIRED | 2012-08-23 | 2017-12-31 | No data | C/O LISA COLLET; LEGAL DEPT., 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 101 N. Main Street, Suite 300, Ann Arbor, MI 48104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 101 N. Main Street, Suite 300, Ann Arbor, MI 48104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-22 | NRAI SERVICES, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000738164 | ACTIVE | 1000000308076 | PALM BEACH | 2012-09-22 | 2032-10-25 | $ 1,753.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State