Search icon

PINNACLE REALTY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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