Search icon

E. G. PUMP CONTROLS, INC.

Company Details

Entity Name: E. G. PUMP CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1988 (37 years ago)
Document Number: K17864
FEI/EIN Number 59-2874304
Address: EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245
Mail Address: EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Young, Dale R Agent 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245

President

Name Role Address
Young, Dale R, II President EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489 JACKSONVILLE, FL 32245

Chief Executive Officer

Name Role Address
Young, Dale R, II Chief Executive Officer EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489 JACKSONVILLE, FL 32245

Secretary

Name Role Address
Young, Dale R, II Secretary EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489 JACKSONVILLE, FL 32245

Director

Name Role Address
Ewell, Thelma E Director EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489 JACKSONVILLE, FL 32245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245 No data
CHANGE OF MAILING ADDRESS 2023-03-15 EG CONTROLS, INC., 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 Young, Dale R No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 10700 Beach Blvd, Unit 17489, JACKSONVILLE, FL 32245 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State