Search icon

PINSON FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PINSON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N06000004775
FEI/EIN Number 204798342

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

Address: 2693 BEAUMONT COURT, CLEARWATER, FL, 33761, US
Mail Address: 2693 BEAUMONT COURT, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINSON MICHAEL President 2693 BEAUMONT COURT, CLEARWATER, FL, 33761
Mulji Piyush Director 5412 PIONEER PARK BLVD.2, Tampa, FL, 33634
Turcios Ingird Director 2693 BEAUMONT COURT, CLEARWATER, FL, 33761
PINSON MICHAEL Agent 2693 BEAUMONT COURT, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096852 FRAMING FOR PROSPERITY EXPIRED 2015-09-21 2020-12-31 - 2693 BEAUMONT COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 PINSON, MICHAEL -
REINSTATEMENT 2016-11-09 - -
CHANGE OF MAILING ADDRESS 2016-11-09 2693 BEAUMONT COURT, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-12 2693 BEAUMONT COURT, CLEARWATER, FL 33761 -
AMENDMENT 2012-01-23 - -

Documents

Name Date
ANNUAL REPORT 2018-08-02
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-11-09
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
Amendment 2013-09-12
ANNUAL REPORT 2013-01-09
Amendment 2012-01-23
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State