Entity Name: | PINNACLE HOMES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINNACLE HOMES OF SOUTH FLORIDA, 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: |
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 May 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000034793 |
FEI/EIN Number |
650578457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 NW 124 AVE, 133, POMPANO BEACH, FL, 33065, US |
Mail Address: | 3700 NW 124 AVE, 133, POMPANO BEACH, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVITABLE LEON M | Vice President | 5001 NW 83 LANE, CORAL SPRINGS, FL, 33067 |
PREZZEMOLO MARK | Agent | 10704 WILES ROAD, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-12 | 3700 NW 124 AVE, 133, POMPANO BEACH, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2000-04-12 | 3700 NW 124 AVE, 133, POMPANO BEACH, FL 33065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000044657 | LAPSED | 00-10434COCE 56 | BROWARD COUNTY COURT | 2001-09-13 | 2006-12-04 | $6,365.43 | CHAPCO DRYWALL INC, 4554 N HIATUS RD, SUNRISE FL 33351 |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-08-31 |
Off/Dir Resignation | 2000-06-14 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-03-31 |
ANNUAL REPORT | 1996-04-30 |
DOCUMENTS PRIOR TO 1997 | 1995-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State