Search icon

PIONEER REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER REPAIR SERVICES, 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: 29 Jul 1980 (45 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 676910
FEI/EIN Number 592108005

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

Address: 4327 S W 75 AVENUE, MIAMI, FL, 33155
Mail Address: PO Box 557512, MIAMI, FL, 33255-7512, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAFAS GEORGE Secretary 4327 S W 75 AVENUE, MIAMI, FL, 33155
THEODORIDES, WILLIAM President 4327 S W 75 AVENUE, MIAMI, FL, 33155
BALAFAS GEORGE Chairman 4327 S W 75 AVENUE, MIAMI, FL, 33155
THEODORIDES GREGORY Treasurer 4327 S W 75 AVENUE, MIAMI, FL, 33155
THEODORIDES GREGORY Director 4327 S W 75 AVENUE, MIAMI, FL, 33155
THEODORIDES WILLIAM Agent PO B0X 557512, MIAMI, FL, 332557512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092335 PIONEER AIR CONDITIONING EXPIRED 2011-09-19 2016-12-31 - 4327 SW 75 AVENUE, MIAMI, FL, 33155--447

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 PO B0X 557512, MIAMI, FL 33255-7512 -
CHANGE OF MAILING ADDRESS 2016-04-19 4327 S W 75 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-03-03 THEODORIDES, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 4327 S W 75 AVENUE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346302 TERMINATED 1000000825562 DADE 2019-05-08 2039-05-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000393389 TERMINATED 1000000783591 DADE 2018-05-29 2038-06-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000793027 TERMINATED 1000000407401 MIAMI-DADE 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000440447 LAPSED 08-13365-CC-23-2 MIAMI-DADE COUNTY COURT 2008-12-02 2013-12-15 $7,465.22 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2022-08-22
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State