Search icon

PENTAIR PUMP GROUP, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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