Search icon

INTEGRATED PUMP SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED PUMP SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED PUMP SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 623964
FEI/EIN Number 591924232

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

Mail Address: 5773 WOODWAY DR, SUITE 1200, HOUSTON, TX, 77057
Address: 5773 WOODWAY DR, 1200, HOUSTON, TX, 77057
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIRTH ADAM Agent 500 SOUTH FLORIDA AVE., LAKELAND, FL, 33801
RAMVEST LTD. CO. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 5773 WOODWAY DR, 1200, HOUSTON, TX 77057 -
CHANGE OF MAILING ADDRESS 2010-05-06 5773 WOODWAY DR, 1200, HOUSTON, TX 77057 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 500 SOUTH FLORIDA AVE., SUITE 300, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2009-08-05 INTEGRATED PUMP SYSTEMS, INC. -
REGISTERED AGENT NAME CHANGED 2006-01-19 AIRTH, ADAM -

Documents

Name Date
ANNUAL REPORT 2010-05-06
Name Change 2009-08-05
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State