Entity Name: | PINEAPPLE GROVE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | P15000021551 |
FEI/EIN Number | 47-3358076 |
Address: | 2650 Northeast 52nd street, Lighthouse Point, FL, 33064, US |
Mail Address: | 2650 Northeast 52nd street, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
creighton scott p | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
CREIGHTON CAMERON S | President | 335 e linton blvd suite b14 2098, delray beach, FL, 33483 |
Name | Role | Address |
---|---|---|
CREIGHTON CHASE T | Treasurer | 335 e linton blvd suite b14 2098, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
CREIGHTON CHASE T | Secretary | 335 e linton blvd suite b14 2098, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
CREIGHTON SCOTT P | Director | 335 e linton blvd suite b14 2098, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 2650 Northeast 52nd street, Lighthouse Point, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 2650 Northeast 52nd street, Lighthouse Point, FL 33064 | No data |
REINSTATEMENT | 2017-12-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-26 | creighton, scott p | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-12-26 |
Domestic Profit | 2015-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State