Search icon

PIONEER TIRE CO. - Florida Company Profile

Company Details

Entity Name: PIONEER TIRE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER TIRE CO. 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: 13 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M85877
FEI/EIN Number 592490029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7015 HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 7015 HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR, JOHN A. President 729 GRAN KAY MEN WAY, APOLLO BEACH, FL, 33572
BARR, JOHN A. Vice President 729 GRAN KAY MEN WAY, APOLLO BEACH, FL, 33572
BARR, JOHN A. Treasurer 729 GRAN KAY MEN WAY, APOLLO BEACH, FL, 33572
BARR, JOHN A. Agent 729 GRAN KAYMEN WAY, APOLLO BEACH, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 7015 HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-01-16 7015 HIGHWAY 301 SOUTH, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State