Search icon

STA-RITE PUMP DISTRIBUTORS, INC.

Company Details

Entity Name: STA-RITE PUMP DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1957 (68 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 204134
FEI/EIN Number 59-0872952
Address: 3055 NW 84TH AVE, MIAMI FLA 33126
Mail Address: 8274 NW 14TH STREET, MIAMI FLA 33175
Place of Formation: FLORIDA

Agent

Name Role Address
WALLIS, JOHN P JR Agent 11812 S W 37TH TERRACE, MIAMI, FLORIDA, 33175

Secretary

Name Role Address
WALLIS, JUANITA P Secretary 11812 S W 37TH TERR, MIAMI, FLORIDA 33175

Director

Name Role Address
WALLIS, JUANITA P Director 11812 S W 37TH TERR, MIAMI, FLORIDA 33175
WALLIS, JOHN P III Director 11812 S W 37TH TERR, MIAMI, FLORIDA 33175
WALLIS, JOHN P JR Director 11812 S W 37TH TERR, MIAMI, FLORIDA 00000

Treasurer

Name Role Address
WALLIS, JUANITA P Treasurer 11812 S W 37TH TERR, MIAMI, FLORIDA 33175

Vice President

Name Role Address
WALLIS, JOHN P III Vice President 11812 S W 37TH TERR, MIAMI, FLORIDA 33175

President

Name Role Address
WALLIS, JOHN P JR President 11812 S W 37TH TERR, MIAMI, FLORIDA 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3055 NW 84TH AVE, MIAMI FLA 33126 No data
CHANGE OF MAILING ADDRESS 1995-05-01 3055 NW 84TH AVE, MIAMI FLA 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1982-07-30 11812 S W 37TH TERRACE, MIAMI, FLORIDA, 33175 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State