Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
640158
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-909-651
State:
ALABAMA
Type:
Headquarter of
Company Number:
0551463
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0738553
State:
CONNECTICUT

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
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
THOMPSON, WILLIAM F Agent 1496 HERBERT STREET, PT ORANGE, FL, 32129
ZITZKA ROBERT o 4620 CITY CENTER DR, Port Orange, FL, 32129
Seliga Kelly Director 4620 CITY CENTER DR., PORT ORANGE, FL, 32129

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RYAN MCHUGH
User ID:
P0118642

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MU2BDJSBKGL3
CAGE Code:
9U118
UEI Expiration Date:
2026-03-25

Business Information

Activation Date:
2025-03-27
Initial Registration Date:
2001-11-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
9U118
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
RYAN MCHUGH
Corporate URL:
http://www.thompsonpump.com

Form 5500 Series

Employer Identification Number (EIN):
591286389
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
W912EP24P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
72994.00
Base And Exercised Options Value:
72994.00
Base And All Options Value:
72994.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-09
Description:
S12M SUBMERSIBLE PUMP HEAD, HYDRAULIC HOSES AND STRAINERS
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
W912EK24A0045
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
3700000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-01
Description:
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 Or Service Code:
4720: HOSE AND FLEXIBLE TUBING
Procurement Instrument Identifier:
15B61522P00000121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30526.44
Base And Exercised Options Value:
30526.44
Base And All Options Value:
30526.44
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-09-15
Description:
TRASH PUMP ABSOLUTE WATER PUMP
Naics Code:
333914: MEASURING, DISPENSING, AND OTHER PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1954450.00
Total Face Value Of Loan:
1300827.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-22
Type:
Prog Related
Address:
900 WEST 9TH STREET, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
THOMPSON PUMP AND MFG
Carrier Operation:
Interstate
Fax:
(386) 756-3217
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State