Entity Name: | PIONEER AG-CHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 1973 (51 years ago) |
Document Number: | 436955 |
FEI/EIN Number | 591481570 |
Address: | 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981 |
Mail Address: | 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON Michael | Agent | 4100 GLADES CUT-OFF ROAD, FT PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
CHILDS ROY | Director | 700 SE FEDERAL HWY, SUITE 200, STUART, FL, 34987 |
Name | Role | Address |
---|---|---|
SCOTT KEN | Secretary | PO BOX 2457, FT PIERCE, FL, 34954 |
Name | Role | Address |
---|---|---|
Williamson Wes | President | 9050 NE 12th Drive, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Williamson Wes | Vice President | 9050 NE 12th Drive, Okeechobee, FL, 34972 |
HUDSON Michael | Vice President | 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
MINTON JOHN | Chairman | P O BOX 670, FORT PIERCE, FL, 34954 |
HUDSON Michael | Chairman | 4100 GLADES CUT-OFF ROAD, FT. PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
CASSENS STEVE | Treasurer | P.O. BOX 770218, FT PIERCE, FL, 34954 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09020900164 | PIONEER LABORATORY | EXPIRED | 2009-01-20 | 2014-12-31 | No data | 4100 GLADES CUT-OFF ROAD, FORT PIERCE, FL, 34981, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-09-01 | No data | No data |
AMENDMENT | 2000-10-25 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State