Search icon

PIONEER SHEET METAL FABRICATION, INC.

Company Details

Entity Name: PIONEER SHEET METAL FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000092360
FEI/EIN Number 453647629
Address: 600 OAK ST, BLDG 2A, PORT ORANGE, FL, 32127
Mail Address: 600 OAK ST, BLDG 2A, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS TODD C Agent 600 OAK ST, PORT ORANGE, FL, 32127

President

Name Role Address
DAVIS TODD C President 600 OAK ST, PORT ORANGE, FL, 32127

Vice President

Name Role Address
DAVIS TODD C Vice President 600 OAK ST, PORT ORANGE, FL, 32127

Secretary

Name Role Address
DAVIS TODD C Secretary 600 OAK ST, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
WARRINGTON DAVIS SANDRA M Treasurer 600 OAK ST, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113126 PIONEER SHEET METAL EXPIRED 2011-11-21 2016-12-31 No data 724 E. OHIO AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 600 OAK ST, BLDG 2A, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 600 OAK ST, BLDG 2A, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2012-04-23 600 OAK ST, BLDG 2A, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State