Search icon

PIONEER TOOL, INC.

Company Details

Entity Name: PIONEER TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1983 (42 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: G17457
FEI/EIN Number 59-2244226
Address: 968 Douglas Ave, Dunedin, FL 34698
Mail Address: 1497 Main Street #392, Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LYKES, CHARLES EJR.,ESQ Agent 300 Turner St, Ste 2, CLEARWATER, FL 34756

President

Name Role Address
ROACH, JACK B President 1497 Main Street #392, Dunedin, FL 34698

Director

Name Role Address
ROACH, JACK B Director 1497 Main Street #392, Dunedin, FL 34698
ROACH, BARBARA A Director 1497 Main Street #392, Dunedin, FL 34698

Secretary

Name Role Address
ROACH, BARBARA A Secretary 1497 Main Street #392, Dunedin, FL 34698

Treasurer

Name Role Address
ROACH, BARBARA A Treasurer 1497 Main Street #392, Dunedin, FL 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 300 Turner St, Ste 2, CLEARWATER, FL 34756 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 968 Douglas Ave, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2016-02-15 968 Douglas Ave, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 1996-10-28 LYKES, CHARLES EJR.,ESQ No data

Documents

Name Date
Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State