Search icon

PINNACLE HOME CARE OF HILLSBOROUGH, INC.

Company Details

Entity Name: PINNACLE HOME CARE OF HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 15 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 15 May 2024 (9 months ago)
Document Number: P10000085445
FEI/EIN Number NOT APPLICABLE
Mail Address: 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677, US
Address: 14920 Casey Rd, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON SHANE Agent 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677

Chief Executive Officer

Name Role Address
DONALDSON SHANE Chief Executive Officer 4023 Tampa Rd, Suite 2200, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112314 PINNACLE HOME CARE EXPIRED 2017-10-11 2022-12-31 No data 14920 CASEY ROAD, SUITE 124, TAMPA, FL, 33624
G16000037807 PINNACLE HOME CARE EXPIRED 2016-04-14 2021-12-31 No data 2505 SEVEN SPRINGS BLVD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000217103. CONVERSION NUMBER 700000253887
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 14920 Casey Rd, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2018-04-29 14920 Casey Rd, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4023 Tampa Rd, Suite 2200, Oldsmar, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State