Search icon

BRENT PUMP WORKS CO.

Company Details

Entity Name: BRENT PUMP WORKS CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role Address
BRENT TERRELL Agent 3505 SW 78TH AVE, PALM CITY, FL, 34990

President

Name Role Address
BRENT TERRELL B President 3505 SW 78TH AVE, PALM CITY, FL, 34990

Treasurer

Name Role Address
BRENT TERRELL B Treasurer 3505 SW 78TH AVE, PALM CITY, FL, 34990

Vice President

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

Secretary

Name Role Address
BRENT PATRICIA F Secretary 3505 SW 78TH AVE, PALM CITY, FL, 34990

Manager

Name Role Address
Brent Terrell BJr. Manager 622 W Ilex Dr, West Palm Beach, FL, 33403

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 No data 3505 SW 78TH AVE, PALM CITY, FL, 34990
G14000018566 BRENT PUMP WORKS, CO EXPIRED 2014-02-21 2019-12-31 No data 3505 SW 78TH AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGING DBA 2007-08-06 BRENT PUMP WORKS CO. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 3505 SW 78TH AVE, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-08 3505 SW 78TH AVE, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2006-12-08 3505 SW 78TH AVE, PALM CITY, FL 34990 No data

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 Feb 2025

Sources: Florida Department of State