Entity Name: | PIONEER PACKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIONEER PACKING, 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: | 07 Apr 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2001 (24 years ago) |
Document Number: | J07745 |
FEI/EIN Number |
592188526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WEST 50TH STREET, SUITE 4658, NEW YORK, NY, 10020 |
Mail Address: | 111 WEST 50TH STREET, SUITE 4658, NEW YORK, NY, 10020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNCH ELIZABETH | Director | 16 EAST 94TH STREET, NEW YORK, NY, 101280648 |
NEWMAN WILLIAM H | Director | 57 PHEASANT CHASE, W. HARTFORD, CT, 06117 |
NEWMAN WILLIAM H | President | 57 PHEASANT CHASE, W. HARTFORD, CT, 06117 |
CLARKE JAMES | Agent | 7833 QUAIL LANDING, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-16 | 7833 QUAIL LANDING, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-16 | CLARKE, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-31 | 111 WEST 50TH STREET, SUITE 4658, NEW YORK, NY 10020 | - |
REINSTATEMENT | 1994-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 1994-10-31 | 111 WEST 50TH STREET, SUITE 4658, NEW YORK, NY 10020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2001-09-27 |
ANNUAL REPORT | 2001-03-20 |
ANNUAL REPORT | 2000-04-29 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-02-13 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State