Entity Name: | PINNACLE IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINNACLE IMAGING, 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: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P97000016935 |
FEI/EIN Number |
650731293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N FEDEREAL HWY, STE 405, BOCA RATON, FL, 33432 |
Mail Address: | 1515 N FEDEREAL HWY, STE 405, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ & HORWITZ, P.A. | Agent | - |
HALIM SAM | President | 1515 N FEDERAL HWY, #405, BOCA RATON, FL, 33432 |
HALIM SAM | Director | 1515 N FEDERAL HWY, #405, BOCA RATON, FL, 33432 |
GALBATO JOANNE | Secretary | 1515 N FEDERAL HWY, #405, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 1999-05-01 | 1515 N FEDEREAL HWY, STE 405, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-01 | 1515 N FEDEREAL HWY, STE 405, BOCA RATON, FL 33432 | - |
AMENDMENT | 1997-06-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000309624 | ACTIVE | 1000000048888 | 21679 01161 | 2007-05-01 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09000069939 | TERMINATED | 1000000048888 | 21679 01161 | 2007-05-01 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J03900013814 | LAPSED | CA 03-02742 AG | CIR CT 15 J.C. PALM BEACH CO | 2003-08-27 | 2008-10-27 | $25450.12 | COMPHEALTH, 4021 SOUTH 700 EAST, SUITE 300, SALT LAKE CITY, UT 84107 |
J03000225971 | LAPSED | CO-NO-02-003774 | BROWARD COUNTY CLERK OF COURTS | 2003-07-31 | 2008-07-31 | $961.50 | AMERICAN PHONE CENTER, INC. DBA TELECO-S. FLORIDA, 606 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 |
J03900007911 | LAPSED | 2003CC005606 RL | CO CRT PALM BCH CO FL CIV DIV | 2003-07-11 | 2008-10-08 | $4427.88 | WEATHERBY LOCUMS, INC., 5352 NW 21ST TERR, FT LAUDERDALE, FL 33309 |
J03900007967 | LAPSED | 2003CC005606 RL | CO CT IN/FOR PALM BEACH CO | 2003-07-11 | 2008-09-08 | $4427.88 | WEATHERBY LOCUMS, INC., 5352 NW 21ST TERRACE, FT. LAUDERDALE, FL 33309 |
J03000160939 | LAPSED | 03-1828-1 | HILLSBOROUGH CIRCUIT COURT CIV | 2003-04-09 | 2008-05-05 | $92,845.85 | GE WALKER INC, 5132 LETOURNEAU CIRCLE, TAMPA FL 33610 |
J02000402713 | LAPSED | CA-02-8948-AD | PALM BEACH CNTY CIRCUIT COURT | 2002-09-09 | 2007-10-08 | $68,674.68 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-05-05 |
REINSTATEMENT | 2001-10-11 |
Reg. Agent Change | 2001-08-02 |
ANNUAL REPORT | 2000-05-12 |
Amendment | 1999-10-18 |
ANNUAL REPORT | 1999-05-01 |
ANNUAL REPORT | 1998-01-20 |
AMENDMENT | 1997-06-23 |
Domestic Profit Articles | 1997-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State