Search icon

PINELLAS PUMP & SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS PUMP & SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLAS PUMP & SPRINKLERS, 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P01000012354
FEI/EIN Number 113834391

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

Address: 2840 W. BAY DRIVE, 332, BELLEAIR BLUFFS, FL, 33770
Mail Address: 8135 ASHERY LN., CICERO, NY, 13039
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTACE JOHN J Director 8135 ASHERY LN, CICERO, NY, 13039
EUSTACE JOHN J President 8135 ASHERY LN, CICERO, NY, 13039
EUSTACE JOHN J Secretary 8135 ASHERY LN, CICERO, NY, 13039
EUSTACE JOHN J Treasurer 8135 ASHERY LN, CICERO, NY, 13039
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 2840 W. BAY DRIVE, 332, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2007-02-20 2840 W. BAY DRIVE, 332, BELLEAIR BLUFFS, FL 33770 -
REINSTATEMENT 2004-01-22 - -
REGISTERED AGENT NAME CHANGED 2004-01-22 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
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
J04900000771 LAPSED CC-03-12034 ORANGE CO FL CO CT CIV DIV 2003-11-25 2009-01-20 $9763.88 FLORIDA IRRIGATION SUPPLY, INC., 300 CENTRAL PARK DRIVE, SANFORD, FL 32771

Documents

Name Date
Voluntary Dissolution 2014-03-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State