Search icon

PINNACLE CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: PINNACLE CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE CONTRACTING CORP. 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: 22 Oct 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000091266
FEI/EIN Number 593495744

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

Address: 196 FORESTWOOD DR, NAPLES, FL, 34110, US
Mail Address: 196 FORESTWOOD DR, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CAROLINA M Treasurer 196 FORESTWOOD DR, NAPLES, FL, 34110
DIAZ JORGE A President 196 FORESTWOOD DR, NAPLES, FL, 34110
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-18 196 FORESTWOOD DR, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2010-05-18 196 FORESTWOOD DR, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2007-04-19 ALL FLORIDA FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001097390 TERMINATED 1000000194378 COLLIER 2010-11-16 2020-12-08 $ 532.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-16
Reg. Agent Change 2007-04-19
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310217328 0418800 2007-03-28 215/225 5 ST. S., NAPLES, FL, 34103
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-28
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-05-07
Abatement Due Date 2007-05-11
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-05-07
Abatement Due Date 2007-05-11
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-05-07
Abatement Due Date 2007-05-11
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 3
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State