Entity Name: | PIONEER HEALTH ALLIANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIONEER HEALTH ALLIANCE, 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: | 06 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000081849 |
FEI/EIN Number |
273635401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9927 GIFFIN COURT, WINDERMERE, FL, 34786, US |
Address: | 1004 N. 14TH ST SUITE 109,, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1497065478 | 2010-10-08 | 2016-04-13 | 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 321596827, US | 1580 SANTA BARBARA BLVD, THE VILLAGES, FL, 321596827, US | |||||||||||||||||||||||||||||
|
Phone | +1 352-508-1125 |
Fax | 3526744386 |
Authorized person
Name | SEEMA KHANNA |
Role | OWNER/OPERATOR |
Phone | 3525163972 |
Taxonomy
Taxonomy Code | 261QR1300X - Rural Health Clinic/Center |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 010139401 |
State | FL |
Issuer | MEDICARE PTAN |
Number | EY818A |
State | FL |
Name | Role | Address |
---|---|---|
KHANNA DINESH | President | 9927 GIFFIN COURT, WINDERMERE, FL, 34786 |
PREMIER LAW GROUP, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000131144 | PIONEER URGENT LAB | EXPIRED | 2016-12-07 | 2021-12-31 | - | 1580 SANTA BARBARA BLVD STE B, THE VILLAGES, FL, 32162 |
G16000119582 | PIONEER LABORATORY SERVICES OF CENTRAL FLORIDA | ACTIVE | 2016-11-03 | 2026-12-31 | - | 1580 SANTA BARBARA BLVD STE B, THE VILLAGES, FL, 32162 |
G13000120379 | WELLNESS ON WHEELS | EXPIRED | 2013-12-09 | 2018-12-31 | - | 1004 N. 14TH ST SUITE 109, LEESBURG, FL, 34748 |
G12000096974 | SUMTER MEDICAL CENTER | EXPIRED | 2012-10-03 | 2017-12-31 | - | 1580 SANTA BARBARA BLVD STE C, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | PREMIER LAW GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 9927 GIFFIN COURT, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1004 N. 14TH ST SUITE 109,, LEESBURG, FL 34748 | - |
AMENDMENT | 2018-06-27 | - | - |
NAME CHANGE AMENDMENT | 2013-07-15 | PIONEER HEALTH ALLIANCE, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-07 | 1004 N. 14TH ST SUITE 109,, LEESBURG, FL 34748 | - |
AMENDMENT | 2010-10-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000469569 | TERMINATED | 1000000788860 | LAKE | 2018-07-02 | 2028-07-05 | $ 1,578.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-06-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State