Search icon

PIONEROS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PIONEROS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEROS SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P07000017608
FEI/EIN Number 208674266

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

Address: 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
Mail Address: 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RICARDO A Director 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
LOPEZ NILDA M Vice President 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
LOPEZ RICARDO A Chief Operating Officer 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
Lopez Elise C Vice President 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
LOPEZ RICARDO Agent 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135
LOPEZ RICARDO A President 27060 HOLLY LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 LOPEZ, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State