Search icon

PIONEER PACKING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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