Search icon

PINE ISLAND LAND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE ISLAND LAND COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2012 (12 years ago)
Document Number: L67797
FEI/EIN Number 593003083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 214 GRANGER RD, STEINHATCHEE, FL, 32359
Mail Address: PO BOX 730, STEINHATCHEE, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK CLAUDE E President 214 GRANGER RD, STEINHATCHEE, FL, 32359
SMOAK CLAUDE E Director 214 GRANGER RD, STEINHATCHEE, FL, 32359
SMOAK CLAUDE E Agent 214 GRANGER RD, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-19 214 GRANGER RD, STEINHATCHEE, FL 32359 -
AMENDMENT 2012-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 214 GRANGER RD, STEINHATCHEE, FL 32359 -
CANCEL ADM DISS/REV 2007-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 214 GRANGER RD, STEINHATCHEE, FL 32359 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-03-27 SMOAK, CLAUDE E -
REINSTATEMENT 1991-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State