Search icon

FLORIDA PUMP SERVICE, INC.

Company Details

Entity Name: FLORIDA PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1967 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: 324449
FEI/EIN Number 59-1202069
Address: 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073
Mail Address: 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PUMP SERVICE 401(K) PLAN 2023 591202069 2024-05-14 FLORIDA PUMP SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-10-15
Business code 221300
Sponsor’s telephone number 9047186635
Plan sponsor’s address 192 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing MARK EASTERLINGJR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing MARK EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICE 401(K) PLAN 2022 591202069 2023-05-10 FLORIDA PUMP SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-10-15
Business code 221300
Sponsor’s telephone number 9047186635
Plan sponsor’s address 192 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MARK EASTERLING JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing MARK EASTERLING JR
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICE 401(K) PLAN 2021 591202069 2022-05-05 FLORIDA PUMP SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-10-15
Business code 221300
Sponsor’s telephone number 9047186635
Plan sponsor’s address 192 INDUSTRIAL LOOP SOUTH, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing MARK EASTERLING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing MARK EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2017 591202069 2018-06-06 FLORIDA PUMP SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2016 591202069 2017-03-28 FLORIDA PUMP SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-27
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2015 591202069 2016-05-10 FLORIDA PUMP SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP S, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing MARK EASTERLING JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing MARK EASTERLING JR.
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2013 591202069 2014-03-25 FLORIDA PUMP SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2012 591202069 2013-03-11 FLORIDA PUMP SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2011 591202069 2012-02-01 FLORIDA PUMP SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 591202069
Plan administrator’s name FLORIDA PUMP SERVICE, INC.
Plan administrator’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042690202

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature
FLORIDA PUMP SERVICES 401(K) & PROFIT SHARING PLAN 2010 591202069 2011-02-28 FLORIDA PUMP SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423700
Sponsor’s telephone number 9042690202
Plan sponsor’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 591202069
Plan administrator’s name FLORIDA PUMP SERVICE, INC.
Plan administrator’s address 192 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042690202

Signature of

Role Plan administrator
Date 2011-02-28
Name of individual signing MJ EASTERLING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EASTERLING, MARK JJR Agent 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073

Treasurer

Name Role Address
LIEDMAN, MARY A Treasurer 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

Vice President

Name Role Address
LIEDMAN, MARY A Vice President 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

Director

Name Role Address
LIEDMAN, MARY A Director 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073
EASTERLING, MARK JJR Director 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

President

Name Role Address
EASTERLING, MARK JJR President 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

Secretary

Name Role Address
LIEDMAN, MARY A Secretary 192 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115417 FLORIDA WATER SERVICE, INC. ACTIVE 2015-11-13 2025-12-31 No data 192 INDUSTRIAL LOOP S, STE A, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2011-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2011-01-12 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2011-01-12 EASTERLING, MARK JJR No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 192 INDUSTRIAL LOOP S, ORANGE PARK, FL 32073 No data
AMENDED AND RESTATEDARTICLES 2003-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State