Search icon

PUMPHREY'S TRACTOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PUMPHREY'S TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMPHREY'S TRACTOR SERVICE, 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: 14 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L72609
FEI/EIN Number 593025800

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

Address: 251 W. LESTER ROAD, APOPKA, FL, 32712
Mail Address: 251 W. LESTER ROAD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMPHREY, CURTIS R. President 251 W. LESTER RD., APOPKA, FL
PUMPHREY, KAREN R. Vice President 251 W. LESTER RD., APOPKA, FL
PUMPHREY, KAREN R. Secretary 251 W. LESTER RD., APOPKA, FL
PUMPHREY, KAREN R. Treasurer 251 W. LESTER RD., APOPKA, FL
PUMPHREY, CURTIS R. Agent 251 WEST LESTER ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1992-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-07-23 PUMPHREY, CURTIS R. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-23 251 WEST LESTER ROAD, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002254331 LAPSED 48-2009-CA-10633-O ORANGE COUNTY CIRCUIT 2009-12-16 2014-12-31 $18,049.83 MID-FLORIDA MATERIALS COMPANY, P.O. BOX 547186, ORLANDO, FLORIDA 32854
J09002129285 LAPSED 2009-CA-009861-O ORANGE COUNTY CIRCUIT COURT 2009-09-02 2014-09-03 $336,007.49 BANKFIRST, C/O ANNE K. FRAY, SR. EVP, 1031 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State