Search icon

TROY'S PUMP, PLACE & FINISHING, INC.

Company Details

Entity Name: TROY'S PUMP, PLACE & FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000080195
FEI/EIN Number 651033918
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

Agent

Name Role Address
TAYLOR FLORA Agent 4010 NW 191ST STREET, MIAMI, FL, 33055

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State