Search icon

PIONEER AUTO SERVICE CENTER, INC.

Company Details

Entity Name: PIONEER AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: H42563
FEI/EIN Number 59-2490029
Address: 7015 HIGHWAY 301 S., RIVERVIEW, FL 33578
Mail Address: 7015 HIGHWAY 301 S., RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARR, JOHN A. Agent 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33570

President

Name Role Address
BARR, JOHN A. President 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572

Chairman

Name Role Address
BARR, JOHN A. Chairman 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572

Secretary

Name Role Address
BARR, JEAN MARIE Secretary 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572

Treasurer

Name Role Address
BARR, JEAN MARIE Treasurer 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572

Director

Name Role Address
BARR, JEAN MARIE Director 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 7015 HIGHWAY 301 S., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2011-01-17 7015 HIGHWAY 301 S., RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-15 729 GRAN KAYMEN WAY, APOLLO BEACH, FL 33570 No data

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State