Search icon

D & E PUMP SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: D & E PUMP SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E PUMP SALES & SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 1998 (26 years ago)
Document Number: H40388
FEI/EIN Number 592523274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3833 SOUTH HOPKINS AVENUE, TITUSVILLE, FL, 32780
Mail Address: 3833 SOUTH HOPKINS AVENUE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMIENY FREDERICK JSR. President 3375 Carter Road, Mima, FL, 32754
GUMIENY FREDERICK JSR. Director 3375 Carter Road, Mima, FL, 32754
GUMIENY FREDERICK JSR. Secretary 3375 Carter Road, Mima, FL, 32754
GUMIENY FREDERICK JSR. Treasurer 3375 Carter Road, Mima, FL, 32754
GUMIENY FREDERICK JJr. Vice President 3235 Carter Rd, Mims, FL, 32754
GUMIENY FREDERICK JSr. Agent 3375 Carter Road, Mims, FL, 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 3375 Carter Road, Mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2013-01-29 GUMIENY, FREDERICK J, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 3833 SOUTH HOPKINS AVENUE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2001-04-10 3833 SOUTH HOPKINS AVENUE, TITUSVILLE, FL 32780 -
REINSTATEMENT 1998-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109611665 0420600 1994-10-25 2405 BROADCAST COURT, COCOA, FL, 32922
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1994-12-22
Case Closed 2010-01-12

Related Activity

Type Accident
Activity Nr 360819783

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-12-22
Abatement Due Date 1995-01-24
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H02 II
Issuance Date 1994-12-22
Abatement Due Date 1995-01-24
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-12-22
Abatement Due Date 1995-01-24
Current Penalty 400.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109011056 0420600 1994-01-06 5600 STADIUM PARKWAY, MELBOURNE, FL, 32940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-02-02
Abatement Due Date 1994-03-07
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-03-28
Final Order 1994-06-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-02-02
Abatement Due Date 1994-02-15
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-03-28
Final Order 1994-06-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-02-02
Abatement Due Date 1994-03-07
Contest Date 1994-03-28
Final Order 1994-06-27
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State