Search icon

LITTLE GIANT PUMP COMPANY - Florida Company Profile

Company Details

Entity Name: LITTLE GIANT PUMP COMPANY
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: 13 Aug 1993 (32 years ago)
Date of dissolution: 04 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: F93000003723
FEI/EIN Number 731100009

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

Address: 400 EAST SPRING STREET, BLUFFTON, IN, 46714
Mail Address: 400 EAST SPRING STREET, BLUFFTON, IN, 46714
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
STRUPP THOMAS J Director 400 E SPRING STREET, BLUFFTON, IN, 46714
STRUPP THOMAS J Chairman 400 E SPRING STREET, BLUFFTON, IN, 46714
DAVIS PATRICK Q Vice President 400 E SPRING STREET, BLUFFTON, IN, 46714
DAVIS PATRICK Q Treasurer 400 E SPRING STREET, BLUFFTON, IN, 46714
HUGHES ANGELA M Secretary 400 E SPRING STREET, BLUFFTON, IN, 46714
HUGHES ANGELA M Treasurer 400 E SPRING STREET, BLUFFTON, IN, 46714
TRUMBULL R S Director 400 E SPRING STREET, BLUFFTON, IN, 46714
STRUPP THOMAS J President 400 E SPRING STREET, BLUFFTON, IN, 46714

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 400 EAST SPRING STREET, BLUFFTON, IN 46714 -
CHANGE OF MAILING ADDRESS 2011-02-04 400 EAST SPRING STREET, BLUFFTON, IN 46714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000815844 TERMINATED 1000000107544 3951 813 2009-02-19 2029-03-05 $ 13,443.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2011-02-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-06
Reg. Agent Change 2007-11-02
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State