Search icon

PINNACLE ENVIRONMENTAL MANAGEMENT SUPPORT, INC.

Company Details

Entity Name: PINNACLE ENVIRONMENTAL MANAGEMENT SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1995 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P95000097752
FEI/EIN Number 65-0629832
Address: 1255 S MILITARY TRAIL, SUITE 210, DEERFIELD BEACH, FL 33442
Mail Address: 1255 S MILITARY TRAIL, SUITE 210, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE ENVIRONMENTAL MANAGEMENT SUPPORT 401 (K) PLAN 2023 650629832 2024-08-29 PINNACLE ENVIRONMENTAL MANAGEMENT SUPPORT, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9549773775
Plan sponsor’s address 1255 S MILITARY TRAIL, SUITE 210, DEERFIELD BEACH, FL, 33064

Agent

Name Role Address
Williams, Meagan Agent 1255 S Military Trail, Suite 210, Deerfield Beach, FL 33442

Director

Name Role Address
WILLIAMS, CYNTHIA T. Director 1255 S Military Trail, SUITE 210 Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 Williams, Meagan No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 1255 S Military Trail, Suite 210, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1255 S MILITARY TRAIL, SUITE 210, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-02-01 1255 S MILITARY TRAIL, SUITE 210, DEERFIELD BEACH, FL 33442 No data
AMENDED AND RESTATEDARTICLES 2019-02-27 No data No data
NAME CHANGE AMENDMENT 2007-09-06 PINNACLE ENVIRONMENTAL MANAGEMENT SUPPORT, INC. No data
NAME CHANGE AMENDMENT 2000-05-02 WILLIAMS & ROSS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-21
Amended and Restated Articles 2019-02-27
ANNUAL REPORT 2018-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State