Entity Name: | PENTAIR PUMP GROUP, 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: | 20 Feb 1998 (27 years ago) |
Branch of: | PENTAIR PUMP GROUP, INC., MINNESOTA (Company Number 30a01b53-95d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 01 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2010 (15 years ago) |
Document Number: | F98000001109 |
FEI/EIN Number |
411881858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN, 55416 |
Mail Address: | 5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN, 55416 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
SCHROCK MICHAEL V | Chairman | 5500 WAYZATA BLVD, STE. 800, GOLDEN VALLEY, MN, 55416 |
ROLAND DAVE | President | 5500 WAYZATA BLVD, STE. 800, GOLDEN VALLEY, MN, 55416 |
MEYER MICHAEL G | Treasurer | 5500 WAYZATA BLVD, STE. 800, GOLDEN VALLEY, MN, 55416 |
AINSWORTH LOUIS L | Secretary | 5500 WAYZATA BLVD, STE. 800, GOLDEN VALLEY, MN, 55416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | 5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN 55416 | - |
CHANGE OF MAILING ADDRESS | 2006-03-30 | 5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN 55416 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312786 | TERMINATED | 1000000442478 | LEON | 2013-02-01 | 2033-02-06 | $ 3,242.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2010-03-01 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-03-30 |
Reg. Agent Change | 2006-02-15 |
ANNUAL REPORT | 2005-07-15 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State