Search icon

PINNACLE FINANCIAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: PINNACLE FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE FINANCIAL CORPORATION 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: 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000035982
Address: 252 W, ARDICE AVE, 302, EUSTIS, FL, 32736, US
Mail Address: 252 W, ARDICE AVE, 302, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PINNACLE FINANCIAL CORPORATION, ALASKA 77619F ALASKA
Headquarter of PINNACLE FINANCIAL CORPORATION, MISSISSIPPI 719966 MISSISSIPPI
Headquarter of PINNACLE FINANCIAL CORPORATION, RHODE ISLAND 000084239 RHODE ISLAND
Headquarter of PINNACLE FINANCIAL CORPORATION, RHODE ISLAND 000127523 RHODE ISLAND
Headquarter of PINNACLE FINANCIAL CORPORATION, ALABAMA 000-917-856 ALABAMA
Headquarter of PINNACLE FINANCIAL CORPORATION, MINNESOTA d6229f0f-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PINNACLE FINANCIAL CORPORATION, KENTUCKY 0482267 KENTUCKY
Headquarter of PINNACLE FINANCIAL CORPORATION, CONNECTICUT 0720623 CONNECTICUT
Headquarter of PINNACLE FINANCIAL CORPORATION, IDAHO 443189 IDAHO
Headquarter of PINNACLE FINANCIAL CORPORATION, ILLINOIS CORP_62250003 ILLINOIS

Key Officers & Management

Name Role Address
LANTRIP ROBERT M President 252 W, ARDICE AVE,302, EUSTIS, FL, 32726
LANTRIP ANGELA D Vice President 252 W, ARDICE AVE, 302, EUSTIS, FL, 32726
LANTRIP ROBERT M Agent 252 W, ARDICE AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MARY MATHILDE THEBEAU, ET AL. VS CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. SC2015-1225 2015-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA003091XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-5286

Parties

Name JAMES M. THEBEAU
Role Petitioner
Status Active
Name MONICA KARCZ LLC
Role Petitioner
Status Active
Name MARY MATHILDE THEBEAU
Role Petitioner
Status Active
Representations TIRSO M. CARREJA, JR., Suzanne Y. Labrit, Ms. Kathleen A.M. Krak
Name ANTHONY J. MARTINO
Role Petitioner
Status Active
Name JONATHAN D. ELROM
Role Petitioner
Status Active
Name JOANNE MARTINO
Role Petitioner
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name GAIL DOYLE
Role Respondent
Status Active
Name DEPLESSIE DREW
Role Respondent
Status Active
Name PINNACLE FINANCIAL CORPORATION
Role Respondent
Status Active
Name AMERICA'S WHOLESALE LENDERS
Role Respondent
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Name JENNIFER LYNN WATERS
Role Respondent
Status Active
Name ROLLIN GUY MARANVILLE
Role Respondent
Status Active
Name MICHELLE WOO
Role Respondent
Status Active
Name GARY STANNISH
Role Respondent
Status Active
Name MIDFIRST BANK
Role Respondent
Status Active
Name PATRICK DOYLE, INC.
Role Respondent
Status Active
Name C&N RENOVATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name JOHN C. IRIZARRY
Role Respondent
Status Active
Name ROSE MARIE BARNES
Role Respondent
Status Active
Name BRIAN JAMES MAGARBAN
Role Respondent
Status Active
Name PAULETTE MARLOW
Role Respondent
Status Active
Name RONDAL JOSEPH VICKERS
Role Respondent
Status Active
Name SHERRY WOO
Role Respondent
Status Active
Name WILLIAM SAVICKAS
Role Respondent
Status Active
Name MARIBEL RUIZ
Role Respondent
Status Active
Name CHRISTINE STANNISH
Role Respondent
Status Active
Name PALISADES COLLECTION LLC
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name JORBRIMAR ELECTRA TUMA REY
Role Respondent
Status Active
Name MEZANKA LLC
Role Respondent
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name JULIE EGERT
Role Respondent
Status Active
Name BRIAN M. DOYLE (A/K/A)
Role Respondent
Status Active
Name CRISTINA BRUKER
Role Respondent
Status Active
Name BRIAN DOYLE
Role Respondent
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Name JOHN MARLOW, DECEASED
Role Respondent
Status Active
Name KEMI PRODUCTIONS, INC.
Role Respondent
Status Active
Name FIFTH THIRD BANK
Role Respondent
Status Active
Name CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC
Role Respondent
Status Active
Representations Ceci C. Berman
Name ADELLA V. GONZALEZ
Role Respondent
Status Active
Name CLETUS WOO
Role Respondent
Status Active
Name HOWARD CHAVEZ
Role Respondent
Status Active
Name BANKUNITED, N.A.
Role Respondent
Status Active
Name NORMAN W. GENDRON, DECEASED
Role Respondent
Status Active
Name MIRIAM DREW
Role Respondent
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Respondent
Status Active
Name ALBERTO TURRINI
Role Respondent
Status Active
Name LOANCITY, INCORPORATED
Role Respondent
Status Active
Name CRAIG SOIFER
Role Respondent
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AMNET MORTGAGE, LLC
Role Respondent
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Respondent
Status Active
Name CESAR JOSEPH REY
Role Respondent
Status Active
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name HON. BRUCE SCOTT BOYER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/09/2015 MARKED "RETURN TO SENDER." 03/14/2016: UPDATED ADDRESS AND MAILED.
View View File
Docket Date 2015-11-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
View View File
Docket Date 2015-08-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 19, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-07-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
Docket Date 2015-07-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-10
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as "Notice of Adoption of Arguments in Petitioners' Brief on Jurisdiction" on behalf of Gary Stannish, Christine Stannish, Cesar Rey, Jorbrimar Electra Tuma Rey, Gail Doyle, Patrick Doyle, Adella Gonzalez, Brian Doyle, MidFirstBank, Green Tree Servicing, LLC, Deutsche Bank National Trust Company, solely as Trustee for HarborView Mortgage Loan Trust Mortgage Pass-ThroughCertificates Series 2006-14, and OneWest Bank, FSB
On Behalf Of GARY STANNISH
Docket Date 2015-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARY MATHILDE THEBEAU
View View File
Docket Date 2015-07-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/08/2015 WITH FILING FEE (PLACED W/FILE)
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARY MATHILDE THEBEAU
DEBRA SALES AND JOHN SALES VS STATE OF FLORIDA DEPT. OF TRANSPORTATION 4D2013-3534 2013-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2011CA-181

Parties

Name DEBRA SALES
Role Appellant
Status Active
Representations DAVID W. HOLLOWAY
Name JOHN SALES
Role Appellant
Status Active
Name PINNACLE FINANCIAL CORPORATION
Role Appellee
Status Active
Name OKEECHOBEE CO. TAX COLLECTOR
Role Appellee
Status Active
Name OKEECHOBEE CO. PROP. APPRAISER
Role Appellee
Status Active
Name DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations Loren E. Levy, Marc Peoples
Name TRI STAR LENDING GROUP
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed March 14, 2014, for attorney's fees and costs is hereby denied.
Docket Date 2014-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBRA SALES
Docket Date 2014-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEBRA SALES
Docket Date 2014-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2014-02-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Andrew J. Denering, Kenneth L. Hadley and Loren E. Levy has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the February 6, 2014, stipulation for substitution of counsel, Marc Peoples, Esq., is hereby substituted for Gregory G.Costas, Esq., as counsel for appellee in the above-styled cause.
Docket Date 2014-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATED)
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2014-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 02/27/14
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBRA SALES
Docket Date 2013-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2013-12-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' motion filed December 5, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2013-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEBRA SALES
Docket Date 2013-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/04/14
On Behalf Of DEBRA SALES
Docket Date 2013-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2013-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ FROM CLERK TO AA'S ATTORNEY RE: ROA. CL Clerk Okeechobee CC06
Docket Date 2013-10-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA SALES

Documents

Name Date
Domestic Profit 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State