Search icon

THE PIANO CO. OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: THE PIANO CO. OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PIANO CO. OF PINELLAS, 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: 10 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000079778
FEI/EIN Number 593531203

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

Address: 1169 N HERCULES AV, CLEARWATER, FL, 33765, US
Mail Address: 1926 CLEVELAND ST, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINTER FERDINAND President 1169 N HERCULES AV, CLEARWATER, FL, 33765
POINTER FERDINAND Director 1169 N HERCULES AV, CLEARWATER, FL, 33765
POINTER LINDA W Secretary 1169 N. HERCULES AV, CLEARWATER, FL, 33765
POINTER LINDA W Director 1169 N. HERCULES AV, CLEARWATER, FL, 33765
POINTER FERDINAND Agent 1169 N HERCULES AV, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-18 1169 N HERCULES AV, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 1169 N HERCULES AV, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 1169 N HERCULES AV, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000016783 TERMINATED 1000000069386 16115 1794 2008-01-11 2028-01-16 $ 2,721.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000121411 TERMINATED 1000000047594 15749 2568 2007-04-19 2027-04-25 $ 5,392.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State