Search icon

FLORIDA PUMP & MOTOR, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PUMP & MOTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PUMP & MOTOR, 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: 15 Oct 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F01578
FEI/EIN Number 592030656

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

Address: 560 NE 42 STREET, OAKLAND PARK, FL, 33334
Mail Address: 560 NE 42 STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, JAMES EDWARD President 331 NE 42ND CT, OAKLAND PARK, FL 00000
JOHNSON, JAMES EDWARD Agent 331 NE 42ND CT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-17 560 NE 42 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1989-07-17 560 NE 42 STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1984-06-25 JOHNSON, JAMES EDWARD -
REGISTERED AGENT ADDRESS CHANGED 1984-06-25 331 NE 42ND CT, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 1995-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State