Search icon

PINNACLE KITCHEN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE KITCHEN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PINNACLE KITCHEN DESIGN, 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: 03 Sep 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000073225
FEI/EIN Number 47-1749688

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

Address: 5031 WILES RD, APT 203, COCONUT CREEK, FL 33073
Mail Address: 5031 WILES RD, APT 203, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert, Boseja carolino, Sr. Agent 5031 WILES RD, APT 203, COCONUT CREEK, FL 33069
BOSEJA, ROBERT CAROLINO President 5031 WILES RD APT 203, COCONUT CREEK, FL 33073
Boseja, Patricie Rosi Sub Manager 5031 WILES RD, APT 203 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-24 5031 WILES RD, APT 203, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 5031 WILES RD, APT 203, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 5031 WILES RD, APT 203, COCONUT CREEK, FL 33069 -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 Robert, Boseja carolino, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-27
Amendment 2015-10-15
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-09-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State