Search icon

GRUNDFOS PUMPS CORPORATION

Company Details

Entity Name: GRUNDFOS PUMPS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Nov 2010 (14 years ago)
Document Number: F10000005164
FEI/EIN Number 94-2248162
Address: 9300 Loiret Blvd., Lenexa, KS, 66219, US
Mail Address: 9300 Loiret Blvd., Lenexa, KS, 66219, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Executive Vice President

Name Role Address
Simonetta Stephane Executive Vice President 9300 Loiret Blvd., Lenexa, KS, 66219

Director

Name Role Address
Marshall Steve Director 9300 Loiret Blvd., Lenexa, KS, 66219

Coun

Name Role Address
Sims Ansell Coun 9300 Loiret Blvd., Lenexa, KS, 66219

MECO

Name Role Address
D'Souza Brendon MECO 9300 Loiret Blvd., Lenexa, KS, 66219

Chairman

Name Role Address
Michiels Michel Chairman 9300 Loiret Blvd., Lenexa, KS, 66219

Sale

Name Role Address
Sauer Dieter Sale 9300 Loiret Blvd., Lenexa, KS, 66219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 9300 Loiret Blvd., Lenexa, KS 66219 No data
CHANGE OF MAILING ADDRESS 2024-04-13 9300 Loiret Blvd., Lenexa, KS 66219 No data
REGISTERED AGENT NAME CHANGED 2017-06-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
GRUNDFOS PUMPS CORPORATION and STEPHEN M. PUTNAM VS JAMES V. O'NEILL 4D2016-3034 2016-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012247

Parties

Name STEPHEN M. PUTNAM
Role Petitioner
Status Active
Name GRUNDFOS PUMPS CORPORATION
Role Petitioner
Status Active
Representations JAMES W. KEHOE, Jordan S. Kosches, Jack R. Reiter, Dayra J. Morales
Name RYAN MAHAFFEY
Role Respondent
Status Active
Name JAMES V. O'NEILL
Role Respondent
Status Active
Representations Anthony Michael Stella, Melissa A. Gillinov, Andrew E. Grigsby, Scott B. Smith
Name TRAVELERS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 7, 2016 petition for writ of certiorari is denied. Further,ORDERED that the respondent's October 3, 2016 request for oral argument is denied.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description Reply
On Behalf Of GRUNDFOS PUMPS CORPORATION
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 17, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended through and including October 25, 2016.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of GRUNDFOS PUMPS CORPORATION
Docket Date 2016-10-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JAMES V. O'NEILL
Docket Date 2016-10-03
Type Response
Subtype Response
Description Response
On Behalf Of JAMES V. O'NEILL
Docket Date 2016-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED)
On Behalf Of JAMES V. O'NEILL
Docket Date 2016-09-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-14
Type Notice
Subtype Notice
Description Notice ~ TRIAL COURT HAS GRANTED A STAY PENDING THIS COURT'S ADJUDICATION OF THE PETITION
On Behalf Of GRUNDFOS PUMPS CORPORATION
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES V. O'NEILL
Docket Date 2016-09-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GRUNDFOS PUMPS CORPORATION
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of GRUNDFOS PUMPS CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-06-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State