Search icon

THOMPSON PUMP AND MANUFACTURING COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON PUMP AND MANUFACTURING COMPANY, 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: 28 Jan 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: 358902
FEI/EIN Number 591286389

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

Address: 4620 CITY CENTER DR., PORT ORANGE, FL, 32129, US
Mail Address: PO BOX 291370, PORT ORANGE, FL, 32129-1370, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMPSON PUMP AND MANUFACTURING COMPANY, INC., MISSISSIPPI 640158 MISSISSIPPI
Headquarter of THOMPSON PUMP AND MANUFACTURING COMPANY, INC., ALABAMA 000-909-651 ALABAMA
Headquarter of THOMPSON PUMP AND MANUFACTURING COMPANY, INC., KENTUCKY 0551463 KENTUCKY
Headquarter of THOMPSON PUMP AND MANUFACTURING COMPANY, INC., CONNECTICUT 0738553 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMPSON PUMP FLEXIBLE BENEFITS PLAN 2022 591286389 2023-12-15 THOMPSON PUMP AND MANUFACTURING COMPANY INC. 82
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 333900
Sponsor’s telephone number 3867677310
Plan sponsor’s mailing address PO BOX 291370, PORT ORANGE, FL, 321291370
Plan sponsor’s address 4620 CITY CENTER DRIVE, PORT ORANGE, FL, 32129

Number of participants as of the end of the plan year

Active participants 92

Signature of

Role Plan administrator
Date 2023-12-15
Name of individual signing SHAWN MACKEY
Valid signature Filed with authorized/valid electronic signature
THOMPSON PUMP FLEXIBLE BENEFITS PLAN 2021 591286389 2022-11-22 THOMPSON PUMP AND MANUFACTURING COMPANY INC. 85
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 333900
Sponsor’s telephone number 3867677310
Plan sponsor’s mailing address PO BOX 291370, PORT ORANGE, FL, 321291370
Plan sponsor’s address 4620 CITY CENTER DRIVE, PORT ORANGE, FL, 32129

Number of participants as of the end of the plan year

Active participants 82

Signature of

Role Plan administrator
Date 2022-11-22
Name of individual signing SHAWN MACKEY
Valid signature Filed with authorized/valid electronic signature
THOMPSON PUMP FLEXIBLE BENEFITS PLAN 2020 591286389 2021-11-11 THOMPSON PUMP AND MANUFACTURING COMPANY INC. 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-09-01
Business code 333900
Sponsor’s telephone number 3867677310
Plan sponsor’s mailing address PO BOX 291370, PORT ORANGE, FL, 321291370
Plan sponsor’s address 4620 CITY CENTER DRIVE, PORT ORANGE, FL, 32129

Number of participants as of the end of the plan year

Active participants 85

Signature of

Role Plan administrator
Date 2021-11-11
Name of individual signing SHAWN MACKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-11
Name of individual signing SHAWN MACKEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONWAY DALE Vice President 4620 CITY CENTER DR, PORT ORANGE, FL, 32129
CONWAY DALE Director 4620 CITY CENTER DR, PORT ORANGE, FL, 32129
MACKEY SHAWN T Treasurer 1496 HERBERT ST, PORT ORANGE, FL, 32129
MACKEY SHAWN T Director 1496 HERBERT ST, PORT ORANGE, FL, 32129
THOMPSON WILLIAM F Chairman 2 SUNNY PINES CIRCLE, DAYTONA BEACH, FL, 32118
Thompson Christopher President 4620 CITY CENTER DR., PORT ORANGE, FL, 32129
ZITZKA ROBERT Vice President 4620 CITY CENTER DR, Port Orange, FL, 32129
ZITZKA ROBERT o 4620 CITY CENTER DR, Port Orange, FL, 32129
THOMPSON, WILLIAM F Agent 1496 HERBERT STREET, PT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 4620 CITY CENTER DR., PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-28 1496 HERBERT STREET, PT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2010-02-15 4620 CITY CENTER DR., PORT ORANGE, FL 32129 -
CORPORATE MERGER 1997-04-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000013315
AMENDMENT 1995-12-29 - -
NAME CHANGE AMENDMENT 1979-07-03 THOMPSON PUMP AND MANUFACTURING COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000087196 TERMINATED 1000000063957 37822 1294 2007-10-24 2029-01-22 $ 180,711.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000326446 TERMINATED 1000000063957 37822 1294 2007-10-24 2029-01-28 $ 180,711.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000088172 TERMINATED 1000000044199 3672 954 2007-03-14 2027-03-28 $ 29,296.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Court Cases

Title Case Number Docket Date Status
KEVIN PROPER VS VICTOR NADEAU AND THOMPSON PUMP AND MANUFACTURING COMPANY, INC. 5D2020-1822 2020-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-CA-31244

Parties

Name Kevin Proper
Role Appellant
Status Active
Representations Matthew E. Romanik
Name THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
Role Appellee
Status Active
Name Victor Nadeau
Role Appellee
Status Active
Representations Michelle L. Bedoya, Jacqueline M. Bertelsen, Sean Michael McDonough, Victoria Shepard Luna
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/25/20
On Behalf Of Kevin Proper
Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE VICTOR NADEAU SECOND AMENDED MOT DENIED; AA MOT STRIKE DENIED AS MOOT
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SET FOR 6/10 CANCELLED
Docket Date 2021-05-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Kevin Proper
Docket Date 2021-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOTION; FOR MERIT PANEL CONSIDERATION; DENIED PER 6/1 ORDER
On Behalf Of Victor Nadeau
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Kevin Proper
Docket Date 2021-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kevin Proper
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kevin Proper
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO 3/9 M/ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Kevin Proper
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FOR FEES AND SANCTIONS; SEE SECOND AMENDED MOTION
On Behalf Of Victor Nadeau
Docket Date 2021-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RSP TO M/ATTY FEES; FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 6/1 ORDER
On Behalf Of Kevin Proper
Docket Date 2021-02-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO CERTIFICATE OF COMPLIANCE ONLY
On Behalf Of Victor Nadeau
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND SANCTIONS; SEE SECOND AMENDED MOTION
On Behalf Of Victor Nadeau
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, VICTOR NADEAU- SEE AMENDED BRIEF
On Behalf Of Victor Nadeau
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/24
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Victor Nadeau
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 426 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevin Proper
Docket Date 2020-10-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEAN MARIE DWYER
Docket Date 2020-10-23
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-09-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-09-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Kevin Proper
Docket Date 2020-09-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew E. Romanik 062588
On Behalf Of Kevin Proper
Docket Date 2020-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/28/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kevin Proper
Docket Date 2020-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
Amendment 2016-12-19
ANNUAL REPORT 2016-02-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV W912EK24A0045 2024-06-01 - -
Unique Award Key CONT_IDV_W912EK24A0045_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3700000.00

Description

Title PURCHASE OF VARIOUS FLOOD ABATEMENT PUMP SUCTION HOSE, DISCHARGE HOSE, AND CONNECTIONS IN SUPPORT OF NATIONAL FLOOD FIGHT MATERIAL CENTER.
NAICS Code 326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Recipient Address UNITED STATES, 4620 CITY CENTER DR, PORT ORANGE, VOLUSIA, FLORIDA, 321294121
DELIVERY ORDER AWARD DJBP0615LP110022 2012-08-17 2012-08-30 2012-08-30
Unique Award Key CONT_AWD_DJBP0615LP110022_1540_GS07F0140V_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 35081.00
Current Award Amount 35081.00
Potential Award Amount 35081.00

Description

Title "151060" ENVIROPRIME TRASH/SEWER PUMP MODEL 6JSCEN-DJDST-45T
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4320: POWER AND HAND PUMPS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
DELIVERY ORDER AWARD N7027211F0086 2011-09-28 2011-10-27 2011-10-27
Unique Award Key CONT_AWD_N7027211F0086_9700_GS07F0140V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47621.14
Current Award Amount 47621.14
Potential Award Amount 47621.14

Description

Title SEWAGE PUMP
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4320: POWER AND HAND PUMPS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
DELIVERY ORDER AWARD DJBP0500K33210005 2011-09-26 2011-11-07 2011-12-07
Unique Award Key CONT_AWD_DJBP0500K33210005_1540_GS07F0140V_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 31709.26
Current Award Amount 31709.26
Potential Award Amount 31709.26

Description

Title 151060-TRAILER MOUNTED PUMP-CHANGE ORDER NUMBER TO DJBP0500K3310005. NO OTHER CHANGES.
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4630: SEWAGE TREATMENT EQUIPMENT

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
DELIVERY ORDER AWARD INF11PD02741 2011-09-20 2011-09-20 2011-09-20
Unique Award Key CONT_AWD_INF11PD02741_1448_GS07F0140V_4730
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 14788.07
Current Award Amount 14788.07
Potential Award Amount 14788.07

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE FUNDS IN THE AMOUNT OF $550.00 TO REFLECT THE FINAL INVOICED AMOUNT OF $14,788.07. THIS IS DUE TO THE SHIPPING CHARGES BEING LESS.
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4320: POWER AND HAND PUMPS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
DELIVERY ORDER AWARD W911YN11F1056 2011-08-27 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W911YN11F1056_9700_GS07F0140V_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14343.00
Current Award Amount 14343.00
Potential Award Amount 14343.00

Description

Title THOMPSON MODEL: 4D--DHST--1B30--EOV
NAICS Code 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4310: COMPRESSORS AND VACUUM PUMPS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
BPA CALL AWARD 0004 2011-08-18 2011-10-01 2011-10-01
Unique Award Key CONT_AWD_0004_9700_W912DQ11A1005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51843.90
Current Award Amount 51843.90
Potential Award Amount 51843.90

Description

Title MOFLOOD PUMP RENTAL FOR ELWOOD, KS
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W043: LEASE-RENT OF PUMPS & COMPRESSORS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
BPA CALL AWARD 0002 2011-08-18 2011-09-20 2011-09-20
Unique Award Key CONT_AWD_0002_9700_W912DQ11A1005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35238.19
Current Award Amount 35238.19
Potential Award Amount 35238.19

Description

Title MOFLOOD PUMP RENTAL FOR WATHENA, KS
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W043: LEASE-RENT OF PUMPS & COMPRESSORS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
BPA CALL AWARD 0003 2011-08-18 2011-09-23 2011-09-23
Unique Award Key CONT_AWD_0003_9700_W912DQ11A1005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32174.35
Current Award Amount 32174.35
Potential Award Amount 32174.35

Description

Title MOFLOOD PUMP RENTAL FOR ELWOOD, KS
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W043: LEASE-RENT OF PUMPS & COMPRESSORS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES
BPA CALL AWARD 0001 2011-06-20 2011-07-16 2011-07-16
Unique Award Key CONT_AWD_0001_9700_W912DQ11A1005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 380.00
Current Award Amount 380.00
Potential Award Amount 380.00

Description

Title MOFLOOD MODIFICATION TO TERMINATE CALL FOR CONVENIENCE IAW FAR 52.212-4(L) FOR PUMP RENTALS. TO SUPPORT FY11 FLOOD FIGHT FOR KANSAS CITY DISTRICT, ARMY CORPS OF ENGINEERS.
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W043: LEASE-RENT OF PUMPS & COMPRESSORS

Recipient Details

Recipient THOMPSON PUMP AND MANUFACTURING COMPANY, INC.
UEI MU2BDJSBKGL3
Legacy DUNS 053396529
Recipient Address 1496 HERBERT ST, PORT ORANGE, VOLUSIA, FLORIDA, 321294136, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314806100 0420600 2010-07-22 900 WEST 9TH STREET, SANFORD, FL, 32771
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-22
Emphasis S: CONSTRUCTION
Case Closed 2015-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2010-08-04
Abatement Due Date 2010-08-09
Nr Instances 1
Nr Exposed 1
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0118642 THOMPSON PUMP AND MANUFACTURING COMPANY, INC. - MU2BDJSBKGL3 4620 CITY CENTER DR, PORT ORANGE, FL, 32129-4121
Capabilities Statement Link -
Phone Number 386-767-7310
Fax Number -
E-mail Address rmchugh@thompsonpump.com
WWW Page http://www.thompsonpump.com
E-Commerce Website https://www.thompsonpump.com/
Contact Person RYAN MCHUGH
County Code (3 digit) 127
Congressional District 07
Metropolitan Statistical Area 2020
CAGE Code 9U118
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Thompson Pump is a 48 year-old family owned company known worldwide for manufacturing an innovative line of high quality, heavy duty, high performance pumps. Pumps range in size from two to eighteen inches. Thompson Pump sells and rents its entire line of pumps in the areas of construction, municipal, mining, oil and gas, plants and refineries, and environmental remediation.
Special Equipment/Materials Engineering, Installation
Business Type Percentages Manufacturing (70 %) Research and Development (10 %) Service (20 %)
Keywords Centrifugal, Compressor Assisted, Contractors Pumps, Dewatering, Diaphragm, Dry Prime, EnviroPrime, Xylem, Godwin, Axial Flow, Groundwater, High Pressure Jet, Hydraulic Submersible, Electric submersible, Pumps, Rotary, Self-priming, Sewage Pumps, Sewer Bypass, Trash Pumps, Sound Attenuated, Thompson Pumps, Utility Pumps, Vacuum Assisted, Diesel power pump
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Christopher Thompson
Role President
Name William F. Thompson
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333914
NAICS Code's Description Measuring, Dispensing, and Other Pumping Equipment Manufacturing
Buy Green Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green No
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green No
Code 333996
NAICS Code's Description Fluid Power Pump and Motor Manufacturing
Buy Green Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green See Description
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent, Retailer, Service(s), Consultant, Other
Exporting to Argentina; Australia; Austria; Barbados; Bermuda; Belgium; Bahamas, The; Brazil; Canada; China; Chile; Cayman Islands; Colombia; Costa Rica; Egypt; Ireland; El Salvador; France; Germany; Hong Kong; Iceland; India; Israel; Italy; Japan; Korea, Republic of; Kuwait; Lebanon; Lithuania; Monaco; Morocco; Malta; Mexico; Malaysia; Netherlands; Norway; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; South Africa; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Taiwan; United Kingdom; Uruguay; Venezuela; British Virgin Islands; Namibia; Swaziland
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) EXPAND INTERNATIONAL DISTRIBUTION

Performance History (References)

Name GSA
Contract GS-07F-0140V
Start 2009-02-01
End 2019-01-31
Value $3,000,000.00
Name SourceWell
Contract 012418-TPM
Start 2018-03-14
End 2022-03-14
Value $2,500,000.00
Contact Kelly Pearson, Contract Administrator
Phone 218-895-4139
Name Florida Sheriff's Association
Contract FSA17-VEH15.0-FLEET
Start 2017-10-01
End 2018-09-30
Value $4,000,000.00
Contact Greg Tish
Phone 850-877-2165, 241

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
195610 Interstate 2024-11-02 2867 2023 1 3 Private(Property)
Legal Name THOMPSON PUMP AND MANUFACTURING
DBA Name THOMPSON PUMP AND MFG
Physical Address 4620 CITY CENTER DR, PORT ORANGE, FL, 32129-4184, US
Mailing Address 4620 CITY CENTER DR, PORT ORANGE, FL, 32129, US
Phone (386) 767-7931
Fax (386) 756-3217
E-mail VNADEAU@THOMPSONPUMP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State