Entity Name: | EURO PINNACLE RIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2006 (19 years ago) |
Date of dissolution: | 17 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | P06000096318 |
FEI/EIN Number | 205308297 |
Address: | 1348 Fairview Rd NE, Atlanta, GA, 30306, US |
Mail Address: | 1348 Fairview Rd NE, Atlanta, GA, 30306, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCNAUGHT-WALKER DAWN R | PART | 1348 Fairview Rd NE, Atlanta, GA, 30306 |
MELLINGER BRYAN | PART | 3129 Heybridge Ln, MILTON, GA, 30004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2023-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1348 Fairview Rd NE, Atlanta, GA 30306 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1348 Fairview Rd NE, Atlanta, GA 30306 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | NRAI SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2006-11-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000151777 | TERMINATED | 1000000816840 | COLUMBIA | 2019-02-21 | 2039-02-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
CORAPVDWN | 2023-05-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
Reg. Agent Change | 2017-03-30 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State