Search icon

FEDERAL PIONEER CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL PIONEER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL PIONEER CORPORATION 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: 04 May 1993 (32 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: P93000032380
FEI/EIN Number 651009387

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

Address: 469 NE 207TH LANE, UNIT 105, N MIAMI BEACH, FL, 33179, US
Mail Address: P.O. BOX 693111, MIAMI, FL, 33269, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ PEDRO PDSD 469 NE 207TH LANE #105, MIAMI, FL, 33179
JIMENEZ PEDRO E Agent 469 NE 207TH LANE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
CHANGE OF MAILING ADDRESS 2021-04-02 469 NE 207TH LANE, UNIT 105, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 469 NE 207TH LANE, UNIT 105, MIAMI, FL 33179 -
NAME CHANGE AMENDMENT 1999-04-16 FEDERAL PIONEER CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 469 NE 207TH LANE, UNIT 105, N MIAMI BEACH, FL 33179 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State