Search icon

PROPUMP & CONTROLS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROPUMP & CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Apr 2011 (14 years ago)
Branch of: PROPUMP & CONTROLS, INC., ILLINOIS (Company Number CORP_67705319)
Document Number: F11000001704
FEI/EIN Number 274479000
Address: 2101 CANTU CT, SARASOTA, FL, 34232, US
Mail Address: 2101 CANTU CT, SARASOTA, FL, 34232, US
ZIP code: 34232
City: Sarasota
County: Sarasota
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Tracy Gloria Vice President 2101 CANTU CT, SARASOTA, FL, 34232
GAMBLE WILLIAM J President 2101 CANTU CT, SARASOTA, FL, 34232
CROFOOT DAVID F Vice President 2101 CANTU CT, SARASOTA, FL, 34232
CROFOOT DAVID F Secretary 2101 CANTU CT, SARASOTA, FL, 34232
CROFOOT DAVID F Treasurer 2101 CANTU CT, SARASOTA, FL, 34232
Fischer Warren Vice President 2101 Cantu Ct, Sarasota, FL, 34232
CROFOOT DAVID F Agent 2101 CANTU CT, SARASOTA, FL, 34232

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-633-0733
Contact Person:
MARLENE HUGHES
User ID:
P2115161

Commercial and government entity program

CAGE number:
7MWZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-29

Contact Information

POC:
MARLENE HUGHES
Corporate URL:
www.propumpservice.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 2101 CANTU CT, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-10-17 2101 CANTU CT, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2019-10-17 CROFOOT, DAVID F -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2101 CANTU CT, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690000.00
Total Face Value Of Loan:
690000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690000.00
Total Face Value Of Loan:
690000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-15
Type:
Referral
Address:
95211 CLUB HOUSE RD AMELIA NATIONAL GOLF CLUB, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$690,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$690,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$698,412.33
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $690,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 633-0733
Add Date:
2013-09-24
Operation Classification:
Private(Property)
power Units:
36
Drivers:
36
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State