Search icon

SPECIALIZED PUMP CO., INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED PUMP CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED PUMP CO., 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: 15 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: 465055
FEI/EIN Number 591612400

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

Address: 2311 SW 57TH WAY, WEST PARK, FL, 33023, US
Mail Address: PO BOX 3805, HOLLYWOOD, FL, 33083, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULT DARREN J. Vice President 2311 SW 57TH WAY, WEST PARK, FL, 33023
AULT DARREN J. Director 2311 SW 57TH WAY, WEST PARK, FL, 33023
AULT FRANCES L. Agent 2311 SW 57TH WAY, WEST PARK, FL, 33023
AULT, FRANCES L Secretary 2311 SW 57TH WAY, WEST PARK, FL, 33023
AULT, FRANCES L Director 2311 SW 57TH WAY, WEST PARK, FL, 33023
AULT, FRANCES L President 2311 SW 57TH WAY, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 AULT, FRANCES L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 2311 SW 57TH WAY, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 2311 SW 57TH WAY, WEST PARK, FL 33023 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1997-04-29 2311 SW 57TH WAY, WEST PARK, FL 33023 -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State