Search icon

RICE PUMP AND MOTOR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: RICE PUMP AND MOTOR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICE PUMP AND MOTOR REPAIR, 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: 24 Jun 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 1992 (33 years ago)
Document Number: J20784
FEI/EIN Number 592712791

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

Address: 5740 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5740 POWERLINE ROAD, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN MOUSTAKIS President 67 S.W. 12TH WAY, BOCA RATON, FL, 33486
JOHN T. MOUSTAKIS Agent 67 S.W. 12TH WAY, BOCA RATON, FL, 33486
D'ARCY WILLIAM N Treasurer 4065 NW 43rd St, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 5740 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-02-25 5740 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2006-04-25 JOHN T. MOUSTAKIS -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 67 S.W. 12TH WAY, BOCA RATON, FL 33486 -
NAME CHANGE AMENDMENT 1992-03-10 RICE PUMP AND MOTOR REPAIR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State