Entity Name: | PINNACLE LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINNACLE LANDSCAPING, 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: | 05 Aug 2010 (15 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: | P10000064285 |
FEI/EIN Number |
273180613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Spanish River Drive, Ocean Ridge, FL, 33435, US |
Mail Address: | 33 Spanish River Drive, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEY THOMAS F | President | 33 Spanish River Drive, Ocean Ridge, FL, 33435 |
FEY THOMAS F | Agent | 33 Spanish River Drive, Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 33 Spanish River Drive, Ocean Ridge, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State