Search icon

BRENT PUMP WORKS CO. - Florida Company Profile

Company Details

Entity Name: BRENT PUMP WORKS CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Mar 2005 (20 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: F05000001560
FEI/EIN Number 841543509

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

Address: 3505 SW 78TH AVE, PALM CITY, FL, 34990
Mail Address: 3505 SW 78TH AVE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BRENT TERRELL B President 3505 SW 78TH AVE, PALM CITY, FL, 34990
BRENT TERRELL B Treasurer 3505 SW 78TH AVE, PALM CITY, FL, 34990
BRENT PATRICIA F Vice President 3505 SW 78TH AVE, PALM CITY, FL, 34990
BRENT PATRICIA F Secretary 3505 SW 78TH AVE, PALM CITY, FL, 34990
Brent Terrell BJr. Vice President 622 W Ilex Dr, West Palm Beach, FL, 33403
Brent Terrell BJr. Manager 622 W Ilex Dr, West Palm Beach, FL, 33403
BRENT TERRELL Agent 3505 SW 78TH AVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005387 BRENT PUMP WORKS, CO ACTIVE 2025-01-13 2030-12-31 - 3505 SW 78TH AVE, PALM CITY, FL, 34990
G14000018566 BRENT PUMP WORKS, CO EXPIRED 2014-02-21 2019-12-31 - 3505 SW 78TH AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGING DBA 2007-08-06 BRENT PUMP WORKS CO. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 3505 SW 78TH AVE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-08 3505 SW 78TH AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2006-12-08 3505 SW 78TH AVE, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State