Entity Name: | PINKERTON'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Dec 1984 (40 years ago) |
Date of dissolution: | 12 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Mar 2010 (15 years ago) |
Document Number: | P04310 |
FEI/EIN Number | 13-5318100 |
Address: | %NRAI SERVICES, INC., 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 |
Mail Address: | %NRAI SERVICES, INC., 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CANTLON, THOMAS C | President | 2 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
CANTLON, THOMAS C | Director | 2 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
FOX, JAMES H | Director | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361 |
Name | Role | Address |
---|---|---|
FOX, JAMES H | Vice President | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361 |
Name | Role | Address |
---|---|---|
FOX, JAMES H | Secretary | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361 |
Name | Role | Address |
---|---|---|
CANTLON, THOMAS C | Treasurer | 2 CAMPUS DRIVE, PARSIPPANY, NJ 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | %NRAI SERVICES, INC., 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-12 | %NRAI SERVICES, INC., 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 | No data |
Name | Date |
---|---|
Withdrawal | 2010-03-12 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-18 |
Reg. Agent Change | 2005-08-22 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-03-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State