Search icon

ORLANDO PUMPING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO PUMPING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO PUMPING SYSTEMS, 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: 13 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000080058
FEI/EIN Number 593738431

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

Address: 1470 S. LAKE PLEASANT RD., APOPKA, FL, 32703, US
Mail Address: P.O. BOX 607008, ORLANDO, FL, 32860, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANI MARIO S President 3051 CECELIA DRIVE, APOPKA, FL, 32703
MARIANI ALBERTO Treasurer 1012 BEARDED OAKS TERR, LONGWOOD, FL, 32779
MARIANI ALBERTO Secretary 1012 BEARDED OAKS TERR, LONGWOOD, FL, 32779
KUEHLER MARK A Agent 4060 EDGEWATER DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-02-04 1470 S. LAKE PLEASANT RD., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 1470 S. LAKE PLEASANT RD., APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-03-09
Off/Dir Resignation 2003-07-03
ANNUAL REPORT 2002-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State