Search icon

PINKERTON CONSULTING & INVESTIGATIONS INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
JACK ZAHRAN Chief Executive Officer 101 NORTH MAIN STREET,, ANN ARBOR, MI, 48104

Secretary

Name Role Address
Bloomenstein Adam Esq. Secretary 101 N. Main Street, Suite 300, Ann Arbor, MI, 48104

Fictitious Names

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

Events

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

Debts

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

Documents

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