Search icon

PIONEER MORTGAGE INC. OF WASHINGTON - Florida Company Profile

Company Details

Entity Name: PIONEER MORTGAGE INC. OF WASHINGTON
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: F98000006878
FEI/EIN Number 911070938

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

Address: 625 NE 65th Ave, Ocala, FL, 34470, US
Mail Address: P O BOX 2444, GIG HARBOR, WA, 98335, US
ZIP code: 34470
County: Marion
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Carlson Robert JJr. President P O Box 2444, Gig Harbor, WA, 98335
Ostbye Wendy Secretary P O BOX 2444, GIG HARBOR, WA, 98335
Carlson Diane Vice President P O BOX 2444, GIG HARBOR, WA, 98335
CARLSON ROBERT Agent 625 NE 65th Ave, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026040 PIONEER HOME SALES ACTIVE 2018-02-21 2028-12-31 - P O BOX 2444, GIG HARBOR, WA, 98335
G18000026042 PIONEER MANAGEMENT ACTIVE 2018-02-21 2028-12-31 - P O BOX 2444, GIG HARBOR, WA, 98335

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 625 NE 65th Ave, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 625 NE 65th Ave, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2021-02-03 CARLSON, ROBERT -
REINSTATEMENT 2013-08-14 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-07-13 625 NE 65th Ave, Ocala, FL 34470 -
AMENDMENT 2007-07-13 - ADDING ALTERNATE NAME IN FLORIDA - REINSTATEMENT FILED 7/13/07 - NAME NO LONGER AVAILABLE IN FLORIDA
REINSTATEMENT 2007-07-13 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State