PUMP MASTER, INC. - Florida Company Profile

Entity Name: | PUMP MASTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000081229 |
FEI/EIN Number | 651130306 |
Address: | 540 EAST 37TH STREET, HIALEAH, FL, 33013 |
Mail Address: | 540 EAST 37TH STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ II FERNANDO | Treasurer | 680 E 36 ST, HIALEAH, FL, 33013 |
HERNANDEZ III FERNANDO | Agent | 540 EAST 37TH STREET, HIALEAH, FL, 33013 |
HERNANDEZ RENE | Vice President | 680 E 36 ST, HIALEAH, FL, 33013 |
HERNANDEZ RENE | Director | 680 E 36 ST, HIALEAH, FL, 33013 |
HERNANDEZ III FERNANDO P | President | 680 E 36 ST, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | HERNANDEZ III, FERNANDO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000928967 | LAPSED | 10-3070 SP25 | COUNTY COURT IN DADE COUNTY | 2010-07-09 | 2015-09-21 | $13,630.00 | S & S US ENTERPRISES, INC., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-07-07 |
ANNUAL REPORT | 2002-05-19 |
Domestic Profit | 2001-08-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State