Search icon

PUMP SERVICE & IRRIGATION, INC. - Florida Company Profile

Company Details

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

PUMP SERVICE & IRRIGATION, 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: 12 Oct 1987 (38 years ago)
Document Number: J96997
FEI/EIN Number 592875829

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

Address: 2912 HARBOR CITY BLVD., MELBOURNE, FL, 32901, US
Mail Address: 2912 HARBOR CITY BLVD., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Logsdon Michael T Secretary 2522 REED, MELBOURNE, FL, 32901
Logsdon Michael T Director 2522 REED, MELBOURNE, FL, 32901
Logsdon Matthew J Corp 2912 HARBOR CITY BLVD., MELBOURNE, FL, 32901
Logsdon Michael T Agent 2522 REED, MELBOURNE, FL, 32901
LOGSDON, MICHAEL T. President 2522 REED, MELBOURNE, FL, 32901
LOGSDON, MICHAEL T. Treasurer 2522 REED, MELBOURNE, FL, 32901
LOGSDON, MICHAEL T. Director 2522 REED, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039830 AMERICAN PUMP ACTIVE 2013-04-25 2028-12-31 - 2912 S HARBOR CITY BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Logsdon, Michael Theodore -
CHANGE OF MAILING ADDRESS 2010-06-26 2912 HARBOR CITY BLVD., MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2522 REED, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 2912 HARBOR CITY BLVD., MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120681 TERMINATED 1000000982298 BREVARD 2024-02-22 2044-02-28 $ 7,593.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J22000349920 TERMINATED 1000000928538 BREVARD 2022-07-14 2042-07-20 $ 1,468.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000594105 TERMINATED 1000000907931 BREVARD 2021-11-15 2041-11-17 $ 16,336.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000097192 TERMINATED 1000000859519 BREVARD 2020-02-06 2040-02-12 $ 4,525.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000764306 TERMINATED 1000000848777 BREVARD 2019-11-14 2029-11-20 $ 862.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000697373 TERMINATED 1000000844676 BREVARD 2019-10-14 2039-10-23 $ 8,983.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000250637 TERMINATED 1000000821681 BREVARD 2019-04-01 2039-04-03 $ 2,436.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000268593 TERMINATED 1000000711186 BREVARD 2016-04-18 2036-04-20 $ 8,281.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000810123 TERMINATED 1000000689020 BREVARD 2015-07-27 2035-07-29 $ 6,636.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000697010 TERMINATED 1000000629542 BREVARD 2014-05-22 2034-05-29 $ 2,207.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291587402 2020-05-18 0455 PPP 2912 S HARBOR CITY BLVD, MELBOURNE, FL, 32901
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8807
Loan Approval Amount (current) 8807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State