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 |
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 |
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 | - |
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 |
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