CREEL PUMP, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREEL PUMP, INC. et al., VS HARBOR COMMUNITY BANK | 2D2015-1635 | 2015-04-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State