Search icon

PIONEER MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER MORTGAGE SERVICES, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000036185
FEI/EIN Number 650661466

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

Address: 6702 1/2 STIRLING ROAD, HOLLYWOOD, FL, 33024
Mail Address: 6702 1/2 STIRLING ROAD, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDON PATRICK President 2718 MONROE ST, HOLLYWOOD, FL, 33020
CONDON PATRICK J Agent 2718 MONROE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-21 6702 1/2 STIRLING ROAD, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 1998-10-21 6702 1/2 STIRLING ROAD, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 1998-10-21 CONDON, PATRICK J -
REGISTERED AGENT ADDRESS CHANGED 1998-10-21 2718 MONROE ST, HOLLYWOOD, FL 33020 -
AMENDMENT 1998-02-13 - -

Documents

Name Date
ANNUAL REPORT 1998-10-21
ANNUAL REPORT 1998-02-17
Amendment 1998-02-13
ANNUAL REPORT 1997-07-24
DOCUMENTS PRIOR TO 1997 1996-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State