Entity Name: | HISCO PUMP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | F16000002991 |
FEI/EIN Number |
061016144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2664 Robert St, Jacksonville, FL, 32207-9500, US |
Mail Address: | 2664 Robert Street, Jacksonville, FL, 32207, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
DUBOIS JULIE | Agent | 3621 EAST AMANDA COURT, ST. JOHN'S, FL, 32259 |
DUBOIS JULIE | Secretary | 2664 Robert St, Jacksonville, FL, 322079500 |
MONTINERI JOSEPH M | President | 4 MOSEY DRIVE, BLOOMFIELD, CT, 06002 |
Montineri Matthew | Treasurer | 2664 Robert St, Jacksonville, FL, 322079500 |
Montineri Joseph A | Vice President | 2664 Robert St, Jacksonville, FL, 322079500 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-11 | 2664 Robert St, Jacksonville, FL 32207-9500 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 2664 Robert St, Jacksonville, FL 32207-9500 | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | DUBOIS, JULIE | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-10 |
Foreign Profit | 2016-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State