Search icon

PINNACLE CORPORATION OF NORTH FLORIDA

Company Details

Entity Name: PINNACLE CORPORATION OF NORTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 20 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: P95000053001
FEI/EIN Number 59-3324914
Address: 2304 RANGE CRESCENT CT, ORANGE PARK, FL 32003
Mail Address: 2304 RANGE CRESCENT CT, ORANGE PARK, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN, RANDALL D Agent 2304 RANGE CRESCENT CT., ORANGE PARK, FL 32003

President

Name Role Address
BRYAN, RANDALL D President 2304 RANGE CRESCENT CT., ORNAGE PARK, FL 32003

Director

Name Role Address
BRYAN, RANDALL D Director 2304 RANGE CRESCENT CT., ORNAGE PARK, FL 32003
BRYAN, JANICE Director 2304 RANGE CRESCENT CT., ORANGE PARK, FL 32003

Secretary

Name Role Address
BRYAN, JANICE Secretary 2304 RANGE CRESCENT CT., ORANGE PARK, FL 32003

Treasurer

Name Role Address
BRYAN, JANICE Treasurer 2304 RANGE CRESCENT CT., ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-06 2304 RANGE CRESCENT CT., ORANGE PARK, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 2304 RANGE CRESCENT CT, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2003-04-03 2304 RANGE CRESCENT CT, ORANGE PARK, FL 32003 No data
REINSTATEMENT 1999-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000195424 LAPSED 01021130025 10480 01717 2002-05-10 2022-05-16 $ 5,451.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
Voluntary Dissolution 2006-04-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-06
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-21
REINSTATEMENT 1999-03-09
REINSTATEMENT 1997-12-31
ANNUAL REPORT 1996-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State