Entity Name: | PIONEER LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIONEER LAND, 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: | 05 May 2004 (21 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: | P04000073435 |
FEI/EIN Number |
201178618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569 |
Mail Address: | P O BOX 396, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT RUSSELL F | President | 191 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569 |
SCOTT RUSSELL F | Agent | 191 E MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 191 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | SCOTT, RUSSELL F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-07 |
Dom/For AR | 2012-05-17 |
Dom/For AR | 2011-06-02 |
Dom/For AR | 2010-05-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State