Search icon

PINNACLE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE FARMS, 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: 19 Nov 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000098812
FEI/EIN Number 650798416

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

Address: 7300 CORPORATE CENTER DR., STE. 304, MIAMI, FL, 33126
Mail Address: P.O. BOX 526325, MIAMI, FL, 33152
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO HERNANDO President 7300 CORPORATE CENTER DR., SUITE 304, MIAMI, FL, 33126
FERNANDEZ JUAN MARIO Vice President 7300 CORPORATE CENTER DR., SUITE 304, MIAMI, FL, 33126
BEATRIZ ALFARO Secretary 7300 CORPORATE CENTER DR., STE 304, MIAMI, FL, 33126
BEATRIZ ALFARO Treasurer 7300 CORPORATE CENTER DR., STE 304, MIAMI, FL, 33126
ERIC P. STEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 ERIC P. STEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 1820 NE 163 ST STE 100, N MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 7300 CORPORATE CENTER DR., STE. 304, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-16 7300 CORPORATE CENTER DR., STE. 304, MIAMI, FL 33126 -

Documents

Name Date
Reg. Agent Change 2008-03-24
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-16
Reg. Agent Change 2006-06-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-07
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State