Entity Name: | RUTHMAN PUMP & ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 05 Dec 2024 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2024 (2 months ago) |
Document Number: | F16000000782 |
FEI/EIN Number | 311192733 |
Address: | 7236 Tylers Corner Drive, West Chester, OH, 45069, US |
Mail Address: | 7236 TYLERS CORNER DRIVE, WEST CHESTER, OH, 45069, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
RUTHMAN THOMAS G | Director | 7236 Tylers Corner Drive, West Chester, OH, 45069 |
Name | Role | Address |
---|---|---|
RUTHMAN THOMAS G | President | 7236 Tylers Corner Drive, West Chester, OH, 45069 |
Name | Role | Address |
---|---|---|
RUTHMAN THOMAS G | Secretary | 7236 Tylers Corner Drive, West Chester, OH, 45069 |
Name | Role | Address |
---|---|---|
RUTHMAN THOMAS G | Treasurer | 7236 Tylers Corner Drive, West Chester, OH, 45069 |
Name | Role | Address |
---|---|---|
Brown Amy | Auth | 255 E Fifth St Ste 2400, Cincinnati, OH, 45202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049873 | FPI PUMPS | EXPIRED | 2018-04-19 | 2023-12-31 | No data | 1212 STRENG STREET, CINCINNATI, OH, 45223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 7236 Tylers Corner Drive, West Chester, OH 45069 | No data |
REGISTERED AGENT CHANGED | 2024-12-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 7236 Tylers Corner Drive, West Chester, OH 45069 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-05 |
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2023-10-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State