Search icon

PIONEER WOODLAWN UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER WOODLAWN UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER WOODLAWN UTILITIES, 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: 11 Mar 1976 (49 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 498708
FEI/EIN Number 591657982

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

Address: 22737 COLQUETT RD., OPP, AL, 36467
Mail Address: 22737 COLQUETT RD., OPP, AL, 36467, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JAY W President 22737 COLQUETT RD., OPP, AL, 36467
MYERS JAY W Director 22737 COLQUETT RD., OPP, AL, 36467
MYERS JAY W Treasurer 22737 COLQUETT RD., OPP, AL, 36467
MYERS TIMOTHY J Vice President P.O. BOX 190323, ANCHORAGE, AK, 99519
MYERS TIMOTHY J Director P.O. BOX 190323, ANCHORAGE, AK, 99519
ROBERTS CHRISTA L Vice President 5728 QUAMASH PLACE, BOISE, ID, 83716
ROBERTS CHRISTA L Director 5728 QUAMASH PLACE, BOISE, ID, 83716
MYERS RANI H Secretary 22737 COLQUETT RD., OPP, AL, 36467
MYERS RANI H Director 22737 COLQUETT RD., OPP, AL, 36467
MYERS JAY W Agent 115 N. WAUKESHA ST., BONIFY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 22737 COLQUETT RD., OPP, AL 36467 -
CANCEL ADM DISS/REV 2006-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 115 N. WAUKESHA ST., BONIFY, FL 32425 -
CHANGE OF MAILING ADDRESS 2006-10-18 22737 COLQUETT RD., OPP, AL 36467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 MYERS, JAY WPRES. -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-10 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State