Search icon

PINNACLE CONTRACTING CORP.

Company Details

Entity Name: PINNACLE CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000091266
FEI/EIN Number 593495744
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

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
DIAZ JORGE A President 196 FORESTWOOD DR, NAPLES, FL, 34110

Treasurer

Name Role Address
DIAZ CAROLINA M Treasurer 196 FORESTWOOD DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-18 196 FORESTWOOD DR, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-05-18 196 FORESTWOOD DR, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2007-04-19 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State