Entity Name: | PIONEER FASTENER SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIONEER FASTENER SUPPLY 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: | 26 May 1989 (36 years ago) |
Date of dissolution: | 05 Dec 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2012 (12 years ago) |
Document Number: | K91981 |
FEI/EIN Number |
592924723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 SOUTH STREET, LEESBURG, FL, 34748, US |
Mail Address: | 1902 SOUTH STREET, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, EDWARD | Director | 257 GARY BLVD., LONGWOOD FL |
SMITH, EDWARD | Agent | 257 GARY BLVD., LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 1902 SOUTH STREET, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 1902 SOUTH STREET, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 257 GARY BLVD., LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000552904 | TERMINATED | 1000000362919 | LAKE | 2012-08-03 | 2032-08-15 | $ 1,762.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-12-05 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State