Entity Name: | SERVICE PUMP & COMPRESSOR OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Nov 1993 (31 years ago) |
Date of dissolution: | 26 Apr 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2000 (25 years ago) |
Document Number: | F93000005428 |
FEI/EIN Number | 760416537 |
Address: | P.O. BOX 21998, BEAUMONT, TX, 77720-1998 |
Mail Address: | %HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ, 07656 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WALKER D. ASHLEY | Director | 3440 W. CARDINAL DR., BEAUMONT, TX, 77701 |
NAYMOLA WALTER E | Director | 3440 W. CARDINAL DR., BEAUMONT, TX |
MITCHELL DENNIS E | Director | 3440 W. CARDINAL DR., BEAUMONT, TX |
Name | Role | Address |
---|---|---|
WALKER D. ASHLEY | Vice President | 3440 W. CARDINAL DR., BEAUMONT, TX, 77701 |
MITCHELL DENNIS E | Vice President | 3440 W. CARDINAL DR., BEAUMONT, TX |
Name | Role | Address |
---|---|---|
WALKER D. ASHLEY | Secretary | 3440 W. CARDINAL DR., BEAUMONT, TX, 77701 |
Name | Role | Address |
---|---|---|
WALKER D. ASHLEY | Treasurer | 3440 W. CARDINAL DR., BEAUMONT, TX, 77701 |
Name | Role | Address |
---|---|---|
NAYMOLA WALTER E | President | 3440 W. CARDINAL DR., BEAUMONT, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-04-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-04-26 | P.O. BOX 21998, BEAUMONT, TX 77720-1998 | No data |
Name | Date |
---|---|
Withdrawal | 2000-04-26 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-03-18 |
ANNUAL REPORT | 1996-03-20 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State