Search icon

PIONEER-MILL, INC. - Florida Company Profile

Company Details

Entity Name: PIONEER-MILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIONEER-MILL, 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: 12 Jul 1996 (29 years ago)
Date of dissolution: 21 Nov 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Nov 2002 (22 years ago)
Document Number: P96000059100
FEI/EIN Number 593394553

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

Address: 115 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 115 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRICH HORST President 3406 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
HENRICH HORST Director 3406 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
HENRICH HEIKO Vice President 3406 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
HENRICH HEIKO Director 3406 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
MYERS JOHN L Agent 115 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2002-11-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000075806. MERGER NUMBER 700000043177
AMENDMENT 1999-09-13 - -

Documents

Name Date
Merger Sheet 2002-11-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-02
Amendment 1999-09-13
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-18
DOCUMENTS PRIOR TO 1997 1996-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State