Search icon

PINKERTON CONSTRUCTION, INC.

Company Details

Entity Name: PINKERTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000066847
FEI/EIN Number 650696093
Address: 4872 69th Dr., Live Oak, FL, 32060, US
Mail Address: 4872 69th Dr., Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
PINKERTON JOHN H Agent 4872 69th Dr., Live Oak, FL, 32060

Vice President

Name Role Address
PINKERTON JOHN J Vice President 2510 LAKE DRIVE NORTH, BOYNTON BEACH, FL, 33435
PINKERTON JOHN H Vice President 2510 LAKE DR. N., BOYNTON BEACH, FL, 33435

President

Name Role Address
PINKERTON JOHN J President 2510 LAKE DRIVE NORTH, BOYNTON BEACH, FL, 33435
PINKERTON JOHN H President 2510 LAKE DR. N., BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
PINKERTON JOHN J Secretary 2510 LAKE DRIVE NORTH, BOYNTON BEACH, FL, 33435
Pinkerton John HJr. Secretary 4872 69th Dr., Live Oak, FL, 32060

Treasurer

Name Role Address
PINKERTON JOHN J Treasurer 2510 LAKE DRIVE NORTH, BOYNTON BEACH, FL, 33435
Pinkerton John JJr. Treasurer 4872 69th Dr., Live Oak, FL, 32060

Director

Name Role Address
PINKERTON JOHN J Director 2510 LAKE DRIVE NORTH, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4872 69th Dr., Live Oak, FL 32060 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 4872 69th Dr., Live Oak, FL 32060 No data
CHANGE OF MAILING ADDRESS 2015-03-16 4872 69th Dr., Live Oak, FL 32060 No data
AMENDMENT 1997-04-17 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-17 PINKERTON, JOHN HJR. No data

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State