Search icon

PIONEER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER TECHNOLOGIES, 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: 24 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000009108
FEI/EIN Number 593703469

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

Address: 14544 Braddock Oaks Dr., Orlando, FL, 32837, US
Mail Address: 14544 Braddock Oaks Dr., Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GEORGE A Agent 14544 Braddock Oaks Dr., Orlando, FL, 32837
GRAHAM GEORGE A President 14544 Braddock Oaks dr, KISSIMMEE, FL, 34741
GRAHAM GEORGE A Vice President 14544 Braddock Oaks dr, KISSIMMEE, FL, 34741
GRAHAM GEORGE A Secretary 14544 Braddock Oaks dr, KISSIMMEE, FL, 34741
GRAHAM GEORGE A Treasurer 14544 Braddock Oaks dr, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 GRAHAM, GEORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 14544 Braddock Oaks Dr., Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-04-30 14544 Braddock Oaks Dr., Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 14544 Braddock Oaks Dr., Orlando, FL 32837 -
REINSTATEMENT 2012-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000273879 TERMINATED 007014260 3480 000576 2008-12-12 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000037555 TERMINATED 007014260 3480 000576 2008-12-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000329014 TERMINATED 1000000061379 3568 2372 2007-09-27 2027-10-10 $ 25,928.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000006531 TERMINATED 1000000018853 2977 1829 2005-11-29 2026-01-11 $ 14,295.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2019-08-06
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-12
REINSTATEMENT 2009-02-13
REINSTATEMENT 2007-05-14
REINSTATEMENT 2005-10-04
REINSTATEMENT 2004-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State