Search icon

R. PINNACLE CO. - Florida Company Profile

Company Details

Entity Name: R. PINNACLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. PINNACLE CO. 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P01000086840
FEI/EIN Number 593743803

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

Address: 5753 HWY 85 North #4224, Crestview, FL, 32536, US
Mail Address: PO Box 7459, Santa Rosa, CA, 95407-0459, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMO WILLIAM JIII President PO Box 7459, Santa Rosa, CA, 954070459
OLMO WILLIAM JIII Agent 5753 HWY 85 North #4224, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 5753 HWY 85 North #4224, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 5753 HWY 85 North #4224, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-01-22 5753 HWY 85 North #4224, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2019-01-22 OLMO, WILLIAM J, III -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-03
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State