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 |
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 |
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 |
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 | - |
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