Search icon

SLURRY PUMP PARTS BY MAGNUM, INC. - Florida Company Profile

Company Details

Entity Name: SLURRY PUMP PARTS BY MAGNUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLURRY PUMP PARTS BY MAGNUM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2000 (25 years ago)
Document Number: P00000017304
FEI/EIN Number 593626292

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

Address: 2402 5TH AVENUE, TAMPA, FL, 33605
Mail Address: 2402 5TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHARLES W President 2402 5TH AVENUE, TAMPA, FL, 33605
BELL CHARLES W Director 2402 5TH AVENUE, TAMPA, FL, 33605
FALTUS PHILLIP T Vice President 2402 5TH AVENUE, TAMPA, FL, 33605
FALTUS PHILLIP T Treasurer 2402 5TH AVENUE, TAMPA, FL, 33605
FALTUS PHILLIP T Secretary 2402 5TH AVENUE, TAMPA, FL, 33605
FALTUS PHILLIP T Director 2402 5TH AVENUE, TAMPA, FL, 33605
BELL CHARLES W Agent 2402 5TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2402 5TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2025-05-01 2402 5TH AVENUE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State