Search icon

PIONEER PAIN MANAGEMENT INC.

Company Details

Entity Name: PIONEER PAIN MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2016 (8 years ago)
Document Number: P15000014364
FEI/EIN Number 47-3108057
Address: 266 NW Peacock Blvd, SUITE 205, PORT ST LUCIE, FL 34986
Mail Address: 266 NW Peacock Blvd, SUITE 205, PORT ST LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437603404 2016-08-08 2017-11-03 266 NW PEACOCK BLVD STE 205, PORT ST LUCIE, FL, 349862271, US 266 NW PEACOCK BLVD STE 205, PORT ST LUCIE, FL, 349862271, US

Contacts

Phone +1 772-446-4883
Fax 7724464875

Authorized person

Name DR. ANTONIO POTO JR.
Role OWNER/ AUTHORIZED OFFICIAL
Phone 7724464883

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIONEER PAIN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473108057 2024-05-21 PIONEER PAIN MANAGEMENT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473108057 2023-03-30 PIONEER PAIN MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473108057 2022-08-02 PIONEER PAIN MANAGEMENT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473108057 2021-04-08 PIONEER PAIN MANAGEMENT INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473108057 2020-05-12 PIONEER PAIN MANAGEMENT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2018 473108057 2019-06-06 PIONEER PAIN MANAGEMENT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 1, PORT SAINT LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PIONEER PAIN MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2017 473108057 2018-05-10 PIONEER PAIN MANAGEMENT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7724464883
Plan sponsor’s address 8491 S US FEDERAL HIGHWAY 1, SUITE 15, PORT SAINT LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POTO, Antonio Agent 266 NW Peacock Blvd, 205, Port St Lucie, FL 34986

President

Name Role Address
Poto, Antonio President 266 NW Peacock Blvd, SUITE 205 PORT ST LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069859 ELEVATE MEN AMERICA ACTIVE 2024-06-04 2029-12-31 No data 266 NW PEACOCK BLVD, SUITE 205, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-24 266 NW Peacock Blvd, SUITE 205, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 POTO, Antonio No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 266 NW Peacock Blvd, 205, Port St Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 266 NW Peacock Blvd, SUITE 205, PORT ST LUCIE, FL 34986 No data
AMENDMENT 2016-08-26 No data No data
AMENDMENT 2015-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11
Amendment 2016-08-26

Date of last update: 21 Jan 2025

Sources: Florida Department of State