Search icon

PIONEER PLAZA INCORPORATED

Company Details

Entity Name: PIONEER PLAZA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1986 (38 years ago)
Date of dissolution: 16 Jun 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2003 (22 years ago)
Document Number: J28242
FEI/EIN Number 59-2757748
Address: 139 HICKPOCHEE AVE EAST, LABELLE, FL 33935
Mail Address: PO BOX 816, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
MILHOLLAND, JACK WJR Agent 139 HICKPOOCHEE AVE E., LABELLE, FL 33935

President

Name Role Address
ELWELL, ALAN M President 3311 WEBBER WOODS DR., SARASOTA, FL 34240

Secretary

Name Role Address
ELWELL, ALAN M Secretary 3311 WEBBER WOODS DR., SARASOTA, FL 34240

Vice President

Name Role Address
MILHOLLAND, JACK WJR Vice President 6885 CORRAL CIR, SARASOTA, FL 34243
ANAST, STEPHEN E Vice President 4151 ARROW LANE, SARASOTA, FL 34232

ASTS

Name Role Address
HESSER, HAROLD M ASTS 4714 ACORN CIRCLE, SARASOTA, FL 34233

Events

Event Type Filed Date Value Description
MERGER 2003-06-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K38686. MERGER NUMBER 500000045425
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 139 HICKPOCHEE AVE EAST, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2003-01-29 139 HICKPOCHEE AVE EAST, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 139 HICKPOOCHEE AVE E., LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 1996-04-16 MILHOLLAND, JACK WJR No data

Documents

Name Date
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-06-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State