Search icon

PINNELL SURVEY INC.

Company Details

Entity Name: PINNELL SURVEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P97000097948
FEI/EIN Number 650793085
Address: 5300 W HILLSBORO BLVD, SUITE 215-A, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W HILLSBORO BLVD, SUITE 215-A, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINNELL JASON H Agent 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

President

Name Role Address
PINNELL JASON H President 5300 W HILLSBORO BLVD., STE 215-A, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
PINNELL JASON H Secretary 5300 W HILLSBORO BLVD., STE 215-A, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PINNELL JASON H Treasurer 5300 W HILLSBORO BLVD., STE 215-A, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SALVADOR CATHY Vice President 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 5300 W HILLSBORO BLVD, SUITE 215-A, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-04-07 5300 W HILLSBORO BLVD, SUITE 215-A, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 5300 W HILLSBORO BLVD, SUITE 215-A, COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2004-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State