Search icon

PINNACLE ECOLOGICAL, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE ECOLOGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE ECOLOGICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P15000072856
FEI/EIN Number 475012926

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

Address: 114 SW 2nd Street, Delray Beach, FL, 33444, US
Mail Address: 1325 SW 28th Road, Ft Lauderdale, FL, 33312, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD PAUL President 1314 NEPTUNE DRIVE, SUITE 5, BOYNTON BEACH, FL, 33426
FITZGERALD PAUL Director 1314 NEPTUNE DRIVE, SUITE 5, BOYNTON BEACH, FL, 33426
FITZGERALD PAUL Agent 1325 SW 28th Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-15 114 SW 2nd Street, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 114 SW 2nd Street, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 1325 SW 28th Road, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 FITZGERALD, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State