Search icon

PINNACLE IMAGING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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