Search icon

PINNACLE HOME CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINNACLE HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2003 (23 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: P03000018114
FEI/EIN Number 450502569
Mail Address: 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677, US
Address: 2505 Seven Springs Blvd, Trinity, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON SHANE Chief Executive Officer 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677
Donaldson Shane D Agent 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677

Form 5500 Series

Employer Identification Number (EIN):
450502569
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037807 PINNACLE HOME CARE EXPIRED 2016-04-14 2021-12-31 - 2505 SEVEN SPRINGS BLVD, TRINITY, FL, 34655
G09000190291 PINNACLE HOME CARE EXPIRED 2010-01-20 2015-12-31 - 4821 US HIGHWAY 19, SUITE 2, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000222342. CONVERSION NUMBER 100000254031
CHANGE OF MAILING ADDRESS 2018-04-29 2505 Seven Springs Blvd, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4023 Tampa Rd, Suite 2200, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2505 Seven Springs Blvd, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-01-11 Donaldson, Shane D -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State