THOMPSON PUMP AND MANUFACTURING COMPANY, INC. - Florida Company Profile
Headquarter
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 |
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 |
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.
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.
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.
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN PROPER VS VICTOR NADEAU AND THOMPSON PUMP AND MANUFACTURING COMPANY, INC. | 5D2020-1822 | 2020-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State