Search icon

PINNACLE FIRE SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE FIRE SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE FIRE SPRINKLERS, INC. 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: 29 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000082876
FEI/EIN Number 320086812

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

Address: 5830 LYLE ST, ORLANDO, FL, 32807, US
Mail Address: 5830 LYLE STREET, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING THOMAS Director 5830 LYLE ST, ORLANDO, FL, 32807
DOWLING THOMAS President 5830 LYLE ST, ORLANDO, FL, 32807
DOWLING THOMAS Agent 5830 LYLE ST, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-01 5830 LYLE ST, ORLANDO, FL 32807 -
REINSTATEMENT 2012-08-01 - -
CHANGE OF MAILING ADDRESS 2012-08-01 5830 LYLE ST, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2012-08-01 DOWLING, THOMAS -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 5830 LYLE ST, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000065592 LAPSED 1000000245142 ORANGE 2012-01-13 2022-02-01 $ 1,948.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000520135 LAPSED 2011-CA-001360 SEMINOLE COUNTY 2011-08-02 2016-08-15 $163,338.43 WIGINTON CORPORATION, 699 AERO LANE, SANFORD, FL. 32771
J11000412374 LAPSED 2009-SC-011392-O COUNTY COURT, 9TH CIRCUIT 2011-06-22 2016-07-01 $4,636.37 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SOUTH CAROLINA
J10000743754 LAPSED 2009-SC-011392-A ORANGE COUNTY 2010-07-04 2015-07-12 $4,636.37 SHARON L. KUNG, 5353 NORTH FEDERAL HIGHWAY, SUITE 303, FORT LAUDERDALE, FLORIDA 33308

Documents

Name Date
Reinstatement 2012-08-01
Admin. Diss. for Reg. Agent 2011-06-16
Reg. Agent Resignation 2011-03-15
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State