Search icon

SUE'S PUMPS INC. RENTALS - Florida Company Profile

Company Details

Entity Name: SUE'S PUMPS INC. RENTALS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUE'S PUMPS INC. RENTALS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K17161
FEI/EIN Number 650041192

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

Mail Address: 3123 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Address: 814 NW 3RD ST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN DONALD Executive Vice President 3123 COMMERCE PKWY, MIRAMAR, FL, 33025
KAPLAN DONALD Agent 3123 COMMERCE PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 3123 COMMERCE PKWY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 814 NW 3RD ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1998-05-19 814 NW 3RD ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1998-05-19 KAPLAN, DONALD -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000297801 ACTIVE 1000000151915 BROWARD 2010-01-06 2030-02-16 $ 443.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000477160 LAPSED 94-024209 CA 32 CIRCUIT COURT, DADE COUNTY, FL 1997-03-28 2007-12-05 $969,284.00 SUE'S PUMPS, INC., 360 WYMORE ROAD, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
REINSTATEMENT 1998-05-19
REINSTATEMENT 1996-11-06
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State