Search icon

PUMP MASTERS, INC.

Company Details

Entity Name: PUMP MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1988 (37 years ago)
Date of dissolution: 24 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 1997 (28 years ago)
Document Number: K20324
FEI/EIN Number 65-0038079
Mail Address: 507 27TH ST SE, RUSKIN, FL 33570
Address: C/O EDWARD T. HUBELL, 507 27TH ST SE, RUSKIN, FL 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBELL, EDWARD T. Agent 507 27TH ST SE, RUSKIN, FL 33570

President

Name Role Address
HUBBELL, EDWARD T. President 811 18TH AVE SE, RUSKIN, FL

Treasurer

Name Role Address
HUBBELL, EDWARD T. Treasurer 811 18TH AVE SE, RUSKIN, FL

Director

Name Role Address
HUBBELL, EDWARD T. Director 811 18TH AVE SE, RUSKIN, FL
HUBBELL, CAROL J. Director 811 18TH AVE SE, RUSKIN, FL

Vice President

Name Role Address
HUBBELL, CAROL J. Vice President 811 18TH AVE SE, RUSKIN, FL

Secretary

Name Role Address
HUBBELL, CAROL J. Secretary 811 18TH AVE SE, RUSKIN, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-07 C/O EDWARD T. HUBELL, 507 27TH ST SE, RUSKIN, FL 33570 No data
CHANGE OF MAILING ADDRESS 1994-04-07 C/O EDWARD T. HUBELL, 507 27TH ST SE, RUSKIN, FL 33570 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-07 507 27TH ST SE, RUSKIN, FL 33570 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-24
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State