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 |
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 |
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 |
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 | - | - |
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