Search icon

PIONEER PUBLISHING, INC.

Company Details

Entity Name: PIONEER PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000007060
FEI/EIN Number 200629804
Address: 6645 VINELAND RD., STE. 240, ORLANDO, FL, 32819
Mail Address: 6645 VINELAND RD., STE. 240, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO NILDA Agent 6645 VINELAND ROAD, ORLANDO, FL, 32819

President

Name Role Address
CARTAYA-TORRE IRMA President 6645 VINELAND RD., STE. 240, ORLANDO, FL, 32819

Vice President

Name Role Address
CARTAYA-TORRE IRMA Vice President 6645 VINELAND RD., STE. 240, ORLANDO, FL, 32819

Secretary

Name Role Address
CARTAYA-TORRE IRMA Secretary 6645 VINELAND RD., STE. 240, ORLANDO, FL, 32819

Treasurer

Name Role Address
PACHECO NILDA L Treasurer 6645 VINELAND ROAD SUITE 240, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-30 PACHECO, NILDA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6645 VINELAND RD., STE. 240, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-04-28 6645 VINELAND RD., STE. 240, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6645 VINELAND ROAD, SUITE 240, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010363 LAPSED 07-CA-10327 HILLSBOROUGH CTY CIR CRT JUD 2008-04-29 2013-06-13 $17977.43 ADVANTAGE EMPLOYER SOLUTIONS, INC., 1911 US HIGHWAY 301 NORTH, SUITE 450, TAMPA, FL 3619

Documents

Name Date
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State