Search icon

PINKERTON'S INC.

Company Details

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

President

Name Role Address
CANTLON, THOMAS C President 2 CAMPUS DRIVE, PARSIPPANY, NJ 07054

Director

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

Vice President

Name Role Address
FOX, JAMES H Vice President 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361

Secretary

Name Role Address
FOX, JAMES H Secretary 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361

Treasurer

Name Role Address
CANTLON, THOMAS C Treasurer 2 CAMPUS DRIVE, PARSIPPANY, NJ 07054

Events

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

Documents

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