Search icon

PIONEER MANAGEMENT ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: PIONEER MANAGEMENT ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER MANAGEMENT ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: P94000062821
FEI/EIN Number 65-0517755

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

Address: 6128 PALM BREEZES DRIVE, LAKE WORTH, FL, 33462, US
Mail Address: 6128 PALM BREEZES DRIVE, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON CHARLES T President 6128 PALM BREEZES DRIVE, LAKE WORTH, FL, 33462
CROWE PETER M Vice President 6128 PALM BREEZES DRIVE, LAKE WORTH, FL, 33462
HUTTON CHARLES T Agent 6128 PALM BREEZES DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 6128 PALM BREEZES DRIVE, LAKE WORTH, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 6128 PALM BREEZES DRIVE, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-03-11 6128 PALM BREEZES DRIVE, LAKE WORTH, FL 33462 -
AMENDMENT 2010-11-12 - -
AMENDMENT 2008-04-21 - -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000027940 LAPSED MC-01-20175-RF PALM BEACH COUNTY COURT 2001-12-19 2007-01-25 $17,887.40 LESCO, INC., 15885 SPRAGUE ROAD, STRONGVILLE, OH 44135

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-10
Amendment 2023-07-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State