Search icon

BEST PUMP & MOTOR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BEST PUMP & MOTOR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST PUMP & MOTOR REPAIR, 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: 12 May 1988 (37 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: M80633
FEI/EIN Number 592889019

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

Address: 13032 COUNTY ROAD 672, 9429 HWY 301 SOUTH, RIVERVIEW, FL, 33579, US
Mail Address: 13032 COUNTY ROAD 672, 9429 HWY 301 SOUTH, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOR ROBERT President 13032 C.R. 672, RIVERVIEW, FL, 33576
SAYLES TROY Vice President 3602 SAVANNAH LK RD, VALRICO, FL, 33596
SAYLES TROY President 3602 SAVANNAH LK RD, VALRICO, FL, 33596
TABOR BARBARA Treasurer 13032 C.R. 672, RIVERVIEW, FL, 33579
TABOR, BARBARA Agent 13032 COUNTY ROAD #672, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067007 BOSS PUMP & WELL EXPIRED 2016-07-08 2021-12-31 - 9429 HWY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-14 - -
CHANGE OF MAILING ADDRESS 2016-11-16 13032 COUNTY ROAD 672, 9429 HWY 301 SOUTH, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 13032 COUNTY ROAD 672, 9429 HWY 301 SOUTH, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 13032 COUNTY ROAD #672, RIVERVIEW, FL 33579 -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-09-25 - -
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
J12000901606 TERMINATED 1000000406523 HILLSBOROU 2012-11-08 2032-11-28 $ 5,849.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000500626 TERMINATED 1000000167371 HILLSBOROU 2010-04-07 2030-04-14 $ 10,286.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-04-27
ANNUAL REPORT 2007-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State