Search icon

PINECREST CARE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PINECREST CARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PINECREST CARE SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000002538
FEI/EIN Number APPLIED FOR

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

Address: 7875 SW 104 St, Suite F, MIAMI, FL 33156
Mail Address: 7875 SW 104 St, Suite F, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURSULI, ANA G Agent 7875 SW 104 STREET SUITE F, MIAMI, FL 33156
MURSULI, ANA G President 7875 sw 104 st, F MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-24 MURSULI, ANA G -
REGISTERED AGENT ADDRESS CHANGED 2013-09-24 7875 SW 104 STREET SUITE F, MIAMI, FL 33156 -
AMENDMENT 2013-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 7875 SW 104 St, Suite F, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2013-04-10 PINECREST CARE SERVICES INC. -
CHANGE OF MAILING ADDRESS 2013-04-10 7875 SW 104 St, Suite F, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000462883 TERMINATED 1000000662264 MIAMI-DADE 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001621847 TERMINATED 1000000533151 MIAMI-DADE 2013-11-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-09-11
Amendment 2013-09-24
ANNUAL REPORT 2013-04-10
Name Change 2013-04-10
Domestic Profit 2012-01-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State