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 |
Name | Role | Address |
---|---|---|
WALLIS, JOHN P JR | Agent | 11812 S W 37TH TERRACE, MIAMI, FLORIDA, 33175 |
Name | Role | Address |
---|---|---|
WALLIS, JUANITA P | Secretary | 11812 S W 37TH TERR, MIAMI, FLORIDA 33175 |
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 |
Name | Role | Address |
---|---|---|
WALLIS, JUANITA P | Treasurer | 11812 S W 37TH TERR, MIAMI, FLORIDA 33175 |
Name | Role | Address |
---|---|---|
WALLIS, JOHN P III | Vice President | 11812 S W 37TH TERR, MIAMI, FLORIDA 33175 |
Name | Role | Address |
---|---|---|
WALLIS, JOHN P JR | President | 11812 S W 37TH TERR, MIAMI, FLORIDA 00000 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State