Search icon

PINELLAS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS PROPERTIES, 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: 16 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000061799
FEI/EIN Number 593459837

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 49TH STREET NORTH, ST.PETERSBURG, FL, 33707
Mail Address: PO BOX 8809, SEMINOLE, FL, 33775, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SHIMSHONI President P.O.BOX 8809, SEMINOLE, FL, 33775
MICHAEL SHIMSHONI Treasurer P.O.BOX 8809, SEMINOLE, FL, 33775
MICHAEL SHIMSHONI Secretary P.O.BOX 8809, SEMINOLE, FL, 33775
AFFORDABLE REALTY LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 525 49TH STREET NORTH, ST.PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-06-06 AFFORDABLE REALTY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 525 49TH.STREET NORTH, ST.PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2001-04-20 525 49TH STREET NORTH, ST.PETERSBURG, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321851 ACTIVE 1000000957692 PINELLAS 2023-06-29 2043-07-12 $ 3,460.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000321877 ACTIVE 1000000957694 PINELLAS 2023-06-29 2043-07-12 $ 1,837.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000040032 TERMINATED 1000000731323 PINELLAS 2017-01-11 2037-01-19 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000918879 TERMINATED 09-12609-CI-11 6TH JUD. CIR. PINELLAS COUNTY 2014-10-10 2019-10-13 $740,151.43 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LA 70501
J14000918861 INACTIVE WITH A SECOND NOTICE FILED 09-12605-CI-11 6TH JUD. CIR. PINELLAS COUNTY 2014-10-10 2019-10-13 $456,570.86 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LA 70501
J13000569260 TERMINATED 1000000381047 PINELLAS 2013-03-05 2033-03-13 $ 1,371.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001118259 LAPSED 2009-17696-CI-11 SIXTH JUDICIAL CIRCUIT 2012-12-21 2017-12-28 $2,323,660.89 CITY NATIONAL BANK, 555 S. FLOWER STREET, 1600, LOS ANGELES, CA 90071

Court Cases

Title Case Number Docket Date Status
BAY VILLAGE OF ST. PETERSBURG, et al., VS ALTIS CARDINAL STORAGE, L L C 2D2016-3239 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-8823-CI

Parties

Name ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name BAY VILLAGE OF ST. PETERSBURG
Role Appellant
Status Active
Representations JOHN R. CAPPA, I I, ESQ.
Name MID COUNTY PROPERTIES INC.
Role Appellant
Status Active
Name SUNSHINE PROPERTIES OF PINELLAS, INC.
Role Appellant
Status Active
Name AFFORDABLE REALTY & PROPERTY M
Role Appellant
Status Active
Name MICHAEL SHIMSHONI
Role Appellant
Status Active
Name THE MOSLEY MOTEL OF ST. PETERSBURG, INC.
Role Appellant
Status Active
Name PINELLAS PROPERTIES, INC.
Role Appellant
Status Active
Name ALTIS CARDINAL STORAGE, L L C
Role Appellee
Status Active
Representations W. PATRICK AYERS, ESQ.
Name HON. JACK ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Altis Cardinal Storage, LLC's January 23, 2017, "motion for attorneys' fees" is denied.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2017-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR ATTORNEY'S FEES
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-12-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ consolidated IB
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes.The appellants' motion for extension of time filed in appeal 2D16-3239 is granted to the extent that the record preparation and briefing schedule shall be that of case 2D16-3635, with tolling allowed due to the pendency of the motion to consolidate. The record index shall be served within 40 days of this order, the consolidated initial brief shall be served within 60 days of this order, and record shall be transmitted within 100 days of this order. [u]Cf.[u] Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-08-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon further consideration, this appeal is reclassified as a final appeal and will require a record. The July 27, 2016, order classifying the case as a nonfinal appeal is vacated.
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The stay effected by this court's August 8, 2016, order is withdrawn.
Docket Date 2016-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE APPEALS AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE TO APPELLANTS' RENEWED EMERGENCY MOTION TO STAY PENDING REVIEW AND REQUEST FOR EXPEDITED REVIEW AND DISCHARGE OF ANY STAY ISSUED BY ORDER OF AUGUST 8, 2016
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(a), (f). The appellee shall respond to the motion within 10 days of this order. Execution of the writ of possession is hereby stayed pending this court's final review of the motion to review.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' RENEWED EMERGENCY MOTION TO STAY PENDING REVIEW
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellants' emergency motion to stay pending review is denied without prejudice to the appellants to file a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). So that this court can conduct a meaningful review of whether the trial court abused its discretion in denying the stay, any motion to review must be accompanied by an appendix that includes the stay motion in the trial court, any response, and the trial court's order, as well as the objections to the foreclosure sale and any responses.
Docket Date 2016-08-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
BAY VILLAGE OF ST. PETERSBURG, et al., VS ALTIS CARDINAL STORAGE, L L C 2D2016-2705 2016-06-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-8823-CI

Parties

Name PINELLAS PROPERTIES, INC.
Role Appellant
Status Active
Name ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name THE MOSLEY MOTEL OF ST. PETERSBURG, INC.
Role Appellant
Status Active
Name MICHAEL SHIMSHONI
Role Appellant
Status Active
Name MID COUNTY PROPERTIES INC.
Role Appellant
Status Active
Name AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name BAY VILLAGE OF ST. PETERSBURG
Role Appellant
Status Active
Representations JOHN R. CAPPA, ESQ., MICHAEL P. FUINO, ESQ.
Name SUNSHINE PROPERTIES OF PINELLAS, INC.
Role Appellant
Status Active
Name ALTIS CARDINAL STORAGE, L L C
Role Appellee
Status Active
Representations W. PATRICK AYERS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2016-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR ATTORNEY FEES
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to stay pending review is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.130(a), (f). The motion to review is granted only to the extent that this court has reviewed the trial court's order. The order is approved, and no stay is imposed.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State