Search icon

PIONEER GROVE, INC. - Florida Company Profile

Company Details

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

PIONEER GROVE, 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: 23 Jan 1997 (28 years ago)
Document Number: P97000006946
FEI/EIN Number 650728083

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

Address: 2631LAKEVIEW DRIVE, SEBRING, FL, 33870
Mail Address: P.O. BOX 1419, SEBRING, FL, 33871
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK J. NED President 2631 LAKEVIEW DRIVE, SEBRING, FL, 33870
HANCOCK J. NED Director 2631 LAKEVIEW DRIVE, SEBRING, FL, 33870
CLEMONS SUSANNE H Vice President 4853 N.W. 30TH STREET, OKEECHOBEE, FL, 34972
HANCOCK TAMMY Treasurer 2631 LAKEVIEW DR., SEBRING, FL, 33870
HANCOCK TAMMY Secretary 2631 LAKEVIEW DR., SEBRING, FL, 33870
HANCOCK J. NED Agent 2631 LAKEVIEW DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-07 2631LAKEVIEW DRIVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2631LAKEVIEW DRIVE, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 2631 LAKEVIEW DRIVE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1997-02-03 HANCOCK, J. NED -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State