Search icon

CREEL PUMP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREEL PUMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEL PUMP, 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: 25 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 1996 (29 years ago)
Document Number: H44353
FEI/EIN Number 592491195

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

Address: 101 LAKEVIEW Street, LAKE PLACID, FL, 33852-9687, US
Mail Address: P O BOX 907, LAKE PLACID, FL, 33862, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEL THOMAS M President 101LAKEVIEW ST, LAKE PLACID, FL, 338529687
CREEL THOMAS M Treasurer 101LAKEVIEW ST, LAKE PLACID, FL, 338529687
CREEL THOMAS M Director 101LAKEVIEW ST, LAKE PLACID, FL, 338529687
CREEL THOMAS M Agent 101, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 101, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 101 LAKEVIEW Street, LAKE PLACID, FL 33852-9687 -
CHANGE OF MAILING ADDRESS 2013-05-01 101 LAKEVIEW Street, LAKE PLACID, FL 33852-9687 -
REGISTERED AGENT NAME CHANGED 2000-04-20 CREEL, THOMAS M -
REINSTATEMENT 1996-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CREEL PUMP, INC. et al., VS HARBOR COMMUNITY BANK 2D2015-1635 2015-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
13-648-GC

Parties

Name THOMAS M. CREEL
Role Appellant
Status Active
Name MARIA E. CREEL
Role Appellant
Status Active
Name CREEL PUMP, INC.
Role Appellant
Status Active
Representations KEVIN J. D' ESPIES, ESQ.
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Representations KRISTI N. DAVISSON, ESQ., JOHN A. ANTHONY, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY and SALARIO
Docket Date 2015-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost
Docket Date 2015-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED MAY 5, 2015
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2015-05-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2015-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE 04/24/15
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2015-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDERS ON APPEAL - FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER DENYING DEFENDANTS' MOTION TO AMEND ANSWER AND FILE COUNTERCLAIM
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CREEL PUMP, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46323.00
Total Face Value Of Loan:
46323.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,323
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,758.31
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $46,323

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State