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