Search icon

PINNACLE CONSTRUCTION AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE CONSTRUCTION AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE CONSTRUCTION AND REMODELING, 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000126488
FEI/EIN Number 261479686

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

Address: 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL, 32305
Mail Address: 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MAX AJR President 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL, 32305
ROBERTS MAX ALLEN Agent 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL, 32305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057760 PINNACLE HEATING & AIR EXPIRED 2017-05-24 2022-12-31 - 2481 #5 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-06-10 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL 32305 -
REINSTATEMENT 2014-02-26 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 ROBERTS, MAX ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 11405 BRIGHT STAR CIRCLE, TALLAHASSEE, FL 32305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000783038 ACTIVE 1000000401107 LEON 2012-10-19 2032-10-25 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
Reinstatement 2014-02-26
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State