Entity Name: | PIONEER REAL ESTATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIONEER REAL ESTATE CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 1987 (38 years ago) |
Document Number: | J72290 |
FEI/EIN Number |
592826918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 W. LEMON STREET, TARPON SPRINGS, FL, 34689 |
Mail Address: | 46 W. LEMON STREET, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUTES, GEORGE C. | Secretary | 46 WEST LEMON STREET, TARPON SPRING, FL |
ZUTES, GEORGE C. | Agent | 46 WEST LEMON STREET, TARPON SPRINGS, FL, 34689 |
ZUTES, GEORGE C. | President | 46 WEST LEMON STREET, TARPON SPRING, FL |
ZUTES, GEORGE C. | Director | 46 WEST LEMON STREET, TARPON SPRING, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 46 W. LEMON STREET, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 46 W. LEMON STREET, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-03 | 46 WEST LEMON STREET, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 1988-07-11 | ZUTES, GEORGE C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State