Search icon

ANDERSON PUMP SERVICE, INC. - Florida Company Profile

Company Details

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

ANDERSON PUMP 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: 21 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: J15438
FEI/EIN Number 651069994

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

Address: 17890 West Dixie Hwy, #315, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: P.O. Box 630475, MIAMI, FL, 33163, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MALCOLM President 17890 WEST DIXIE HWY, #315, NORTH MIAMI BEACH, FL, 33160
THOMAS MALCOLM Secretary 17890 WEST DIXIE HWY, #315, NORTH MIAMI BEACH, FL, 33160
THOMAS MALCOLM Treasurer 17890 WEST DIXIE HWY, #315, NORTH MIAMI BEACH, FL, 33160
LINDGREN, CPA KIRSTI Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 LINDGREN, CPA, KIRSTI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL 33021 -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-11-18 17890 West Dixie Hwy, #315, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 17890 West Dixie Hwy, #315, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-10-27
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State