Search icon

PINEAPPLE & CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINEAPPLE & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000145784
FEI/EIN Number 205918839
Address: 1346 SW 65 Ave, West Miami, FL, 33144, US
Mail Address: 1346 SW 65 Ave, West Miami, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA OLIVO ROMER E President 1346 SW 65 Ave, West Miami, FL, 33144
PINA OLIVO ROMER E Agent 1346 SW 65 Ave, West Miami, FL, 33144

Form 5500 Series

Employer Identification Number (EIN):
650933629
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096397 TEYEGO ACTIVE 2021-07-23 2026-12-31 - 1346 SW 65TH AVE, WEST MIAMI, FL, 33144
G15000129398 SAME QUALITY AS EXPIRED 2015-12-22 2020-12-31 - 1565 NW 88TH AVE STE B, MIAMI, FL, 33172
G11000115027 PINEAPPLE TOURS EXPIRED 2011-11-29 2016-12-31 - 1420 SE 16TH PL, UNIT 104, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1346 SW 65 Ave, West Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-06-30 1346 SW 65 Ave, West Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1346 SW 65 Ave, West Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-04-30 PINA OLIVO, ROMER E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526243 TERMINATED 1000000607259 MIAMI-DADE 2014-04-09 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-29

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$240,842
Date Approved:
2020-06-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $240,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State