Search icon

PINEAPPLE GULF PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: PINEAPPLE GULF PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2007 (17 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P07000135151
FEI/EIN Number 261661597
Address: 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223, US
Mail Address: 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McDorman Glenda SBroker Agent 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223

President

Name Role Address
McDorman Glenda S President 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223

Secretary

Name Role Address
McDorman Glenda S Secretary 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223

Treasurer

Name Role Address
McDorman Glenda S Treasurer 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223

Director

Name Role Address
McDorman Glenda S Director 350 S. INDIANA AVE., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-21 McDorman, Glenda S, Broker No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 350 S. INDIANA AVE., ENGLEWOOD, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 350 S. INDIANA AVE., ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2010-05-05 350 S. INDIANA AVE., ENGLEWOOD, FL 34223 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-06-27
Reg. Agent Change 2019-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State