Search icon

PINEWOOD CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: PINEWOOD CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: N00000008317
FEI/EIN Number 593688229

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willard John Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HEROLD PAUL President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Karsznia Shirley Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Karsznia Shirley Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
DARLING BARBARA Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HAWN DAVID Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Willard John Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HEROLD PAUL Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
DARLING BARBARA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-08-23 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2023-08-23 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2005-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000042737 TERMINATED 1000000977346 PINELLAS 2024-01-12 2044-01-17 $ 64,154.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-25
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State