Search icon

PIONEER CONSULTING, INC. - Florida Company Profile

Company Details

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

PIONEER CONSULTING, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P07000030306
FEI/EIN Number 020500256

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

Address: 2070 N. Pointe Alexis Drive, Tarpon Springs, FL, 34689, US
Mail Address: 2070 N. Pointe Alexis Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEFFREY B Manager 2070 N. Pointe Alexis Drive, Tarpon Springs, FL, 34689
BROWN JEFFREY B. Agent 2070 N. Pointe Alexis Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 2070 N. Pointe Alexis Drive, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-01-05 2070 N. Pointe Alexis Drive, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 2070 N. Pointe Alexis Drive, Tarpon Springs, FL 34689 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State