Search icon

J. R. PUMP SERVICE, INC.

Company Details

Entity Name: J. R. PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1984 (41 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: G96234
FEI/EIN Number 59-2397475
Address: 2177 EWING DR, VENICE, FL 34292
Mail Address: 2177 EWING DR, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL, MILLARD Agent 2177 EWING DR, VENICE, FL 34292

Director

Name Role Address
CAMPBELL, MILLARD Director 2177 EWING DR, VENICE, FL 34292
CAMPBELL, CONNIE Director 2177 EWING DR, VENICE, FL 34292

President

Name Role Address
CAMPBELL, MILLARD President 2177 EWING DR, VENICE, FL 34292

Treasurer

Name Role Address
CAMPBELL, MILLARD Treasurer 2177 EWING DR, VENICE, FL 34292
CAMPBELL, CONNIE Treasurer 2177 EWING DR, VENICE, FL 34292

Secretary

Name Role Address
CAMPBELL, CONNIE Secretary 2177 EWING DR, VENICE, FL 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 No data No data
CHANGE OF MAILING ADDRESS 2010-01-12 2177 EWING DR, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 2177 EWING DR, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 2177 EWING DR, VENICE, FL 34292 No data
REINSTATEMENT 1998-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1986-04-10 CAMPBELL, MILLARD No data

Documents

Name Date
Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State