Search icon

PIONEER PRECISION METALS, INC. - Florida Company Profile

Company Details

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

PIONEER PRECISION METALS, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000045983
FEI/EIN Number 200893781

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

Address: 817 HWY 40 EAST, INGLIS, FL, 34449, US
Mail Address: 817 HWY 40 EAST, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JAY E President 817 HWY 40 EAST, INGLIS, FL, 34449
ROBERTSON JAY E Director 817 HWY 40 EAST, INGLIS, FL, 34449
ROBERTSON JAY E Agent 817 HWY 40 EAST, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 817 HWY 40 EAST, INGLIS, FL 34449 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 817 HWY 40 EAST, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2020-01-07 817 HWY 40 EAST, INGLIS, FL 34449 -
REINSTATEMENT 2012-01-27 - -
PENDING REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-27 ROBERTSON, JAY E -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-01-27
ANNUAL REPORT 2009-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State