Entity Name: | PIONEER STEEL & TUBE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Oct 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | F13000004418 |
FEI/EIN Number |
841275412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 FM 1960, Houston, TX, 77090, US |
Mail Address: | 6600 Financial Drive, Mississauga, On, L5N 7J6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MCKELVEY SHERRI L | Asst | 6600 Financial Drive, Mississauga, ON, L5N 76 |
REID JOHN G | Director | 25 COLLEGE PARK COVE, JACKSON, TN, 38301 |
MacDermid Ryan W | Director | 6600 Financial Drive, Mississauga, ON, L5N 76 |
Coleman Lesley M | Vice President | 6600 Financial Drive, Mississauga, ON, L5N 76 |
Hassell Justin | Othe | 25 College Park Cove, Jackson, TN, 38301 |
Juravsky Martin L | Vice President | 6600 Financial Drive, Mississauga, ON, L5N 76 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101342 | PIONEER PIPE | EXPIRED | 2013-10-14 | 2018-12-31 | - | 210-190 MINNESOTA COURT, MISSISSAUGA, ON, L5N 3-C9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 616 FM 1960, Suite 770, Houston, TX 77090 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 616 FM 1960, Suite 770, Houston, TX 77090 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State