Search icon

THOMAS' PUMP & CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS' PUMP & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS' PUMP & CONCRETE, 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: 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: 02 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K69743
FEI/EIN Number 650104186

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

Address: 1121 S.W. 82ND CT., MIAMI, FL, 33144
Mail Address: 1121 S.W. 82ND CT., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ, TOMAS Director 1121 SW 82 CT, MIAMI, FL, 33144
PAEZ, TOMAS Agent 1121 SW 82 CT, MIAMI, FL, 33144
PAEZ, TOMAS President 1121 SW 82 CT, MIAMI, FL, 33144
PAEZ, TOMAS Secretary 1121 SW 82 CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-14 1121 SW 82 CT, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-05 1121 S.W. 82ND CT., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1991-04-05 1121 S.W. 82ND CT., MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State