Search icon

RUTHMAN PUMP & ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: RUTHMAN PUMP & ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: F16000000782
FEI/EIN Number 311192733

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
RUTHMAN THOMAS G Director 7236 Tylers Corner Drive, West Chester, OH, 45069
RUTHMAN THOMAS G President 7236 Tylers Corner Drive, West Chester, OH, 45069
RUTHMAN THOMAS G Secretary 7236 Tylers Corner Drive, West Chester, OH, 45069
RUTHMAN THOMAS G Treasurer 7236 Tylers Corner Drive, West Chester, OH, 45069
Brown Amy Auth 255 E Fifth St Ste 2400, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049873 FPI PUMPS EXPIRED 2018-04-19 2023-12-31 - 1212 STRENG STREET, CINCINNATI, OH, 45223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-05 - -
CHANGE OF MAILING ADDRESS 2024-12-05 7236 Tylers Corner Drive, West Chester, OH 45069 -
REGISTERED AGENT CHANGED 2024-12-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7236 Tylers Corner Drive, West Chester, OH 45069 -

Documents

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 Apr 2025

Sources: Florida Department of State