Search icon

'PINCKARD, INC.'

Company Details

Entity Name: 'PINCKARD, INC.'
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S10607
FEI/EIN Number 65-0313073
Address: 115 VISTA BLVD, ARDEN, NC 28704
Mail Address: 115 VISTA BLVD, ARDEN, NC 28704
Place of Formation: FLORIDA

Agent

Name Role Address
PFAFFENBERGER, W. J. Agent 3 GOLDEN BEAR PLAZA, SUITE 300, 11780 U.S. #1, NORTH PALM BEACH, FL 33408

Vice President

Name Role Address
STINGEL, JEFF Vice President 115 VISTA BLVD, ARDEN, NC
STINGEL III, JOHN F. Vice President 614 HOLT LANE, ASHEVILLE, NC 28803

President

Name Role Address
STINGEL JR., FREDERICK J. President 21 CEDAR HILL, ASHEVILLE, NC 28803

Director

Name Role Address
STINGEL JR., FREDERICK J. Director 21 CEDAR HILL, ASHEVILLE, NC 28803
STINGEL, JANET S. Director 21 CEDAR HILL, ASHEVILLE, NC 28803

Secretary

Name Role Address
STINGEL, JANET S. Secretary 21 CEDAR HILL, ASHEVILLE, NC 28803

Treasurer

Name Role Address
STINGEL, JANET S. Treasurer 21 CEDAR HILL, ASHEVILLE, NC 28803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-19 3 GOLDEN BEAR PLAZA, SUITE 300, 11780 U.S. #1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 115 VISTA BLVD, ARDEN, NC 28704 No data
CHANGE OF MAILING ADDRESS 1997-05-05 115 VISTA BLVD, ARDEN, NC 28704 No data
NAME CHANGE AMENDMENT 1992-12-30 'PINCKARD, INC.' No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000933740 TERMINATED 1000000308215 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State