Entity Name: | PINNACLE REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINNACLE REALTY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | J65773 |
FEI/EIN Number |
592807276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13899 BISCAYNE BLVD., SUITE 149, NORTH MIAMI BEACH, FL, 33181, US |
Mail Address: | 13899 BISCAYNE BLVD., SUITE 149, NORTH MIAMI BEACH, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY, JOHN, C., JR | Treasurer | 1525 INTERNATIONAL PKWY, SUITE 4051, LAKE MARY, FL, 32746 |
GRAY, JOHN, C., JR | President | 1525 INTERNATIONAL PKWY, SUITE 4051, LAKE MARY, FL, 32746 |
GRAY JOHN C | Agent | 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746 |
GRAY, JOHN, C., JR | Secretary | 1525 INTERNATIONAL PKWY, SUITE 4051, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 13899 BISCAYNE BLVD., SUITE 149, NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 13899 BISCAYNE BLVD., SUITE 149, NORTH MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | GRAY, JOHN CJR | - |
REINSTATEMENT | 2018-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-01 | 1525 INTERNATIONAL PARKWAY, SUITE 4051, LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000905944 | TERMINATED | 1000000495048 | SEMINOLE | 2013-04-19 | 2033-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000128075 | TERMINATED | 1000000407341 | SEMINOLE | 2012-12-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-26 |
REINSTATEMENT | 2018-12-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Reg. Agent Change | 2010-06-01 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State