Search icon

TROY'S PUMP, PLACE & FINISHING, INC. - Florida Company Profile

Company Details

Entity Name: TROY'S PUMP, PLACE & FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROY'S PUMP, PLACE & FINISHING, 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000080195
FEI/EIN Number 651033918

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

Address: 6004 NW 6 AVE, MIAMI, FL, 33127
Mail Address: 6004 NW 6 AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DELMARS Director 14121 S BISCAYNE RIVER DR., MIAMI, FL, 33161
TAYLOR LEROY Director 1545 NW 121ST STREET, MIAMI, FL, 33167
TAYLOR FLORA Director 4010 NW 191ST STREET, MIAMI, FL, 33055
TAYLOR KENNETH Director 18945 NE 1ST COURT, MIAMI, FL, 33179
TAYLOR CHARLES Director 1861 NW 166TH STREET, MIAMI, FL, 33054
TAYLOR FLORA Agent 4010 NW 191ST STREET, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000078014 LAPSED 04-2625 CC 26 MIAMI-DADE COUNTY COURT 2004-06-24 2009-07-27 $6,302.48 COMMERCE AND INDUSTRY INSURANCE COMPANY, 300 INTERPACE PKWY, PARSIPPANY, NJ 07054
J04900013432 LAPSED 04-1706 COWE BROWARD COUNTY 17TH COURT 2004-03-31 2009-05-21 $14624.98 DAVIE CONCRETE CORP., 3570 SW 49 WAY, DAVIE, FL 33016

Documents

Name Date
ANNUAL REPORT 2001-09-13
DEBIT MEMO 2000-11-01
Domestic Profit 2000-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188965 0418800 2001-03-16 2700 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-16
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2003-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-05-22
Abatement Due Date 2001-06-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2001-05-22
Abatement Due Date 2001-06-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2001-05-22
Abatement Due Date 2001-06-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State