Search icon

MUDD'S POWER AND PUMPS, INC. - Florida Company Profile

Company Details

Entity Name: MUDD'S POWER AND PUMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUDD'S POWER AND PUMPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P02000060058
FEI/EIN Number 010712886

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

Address: 5124 249th Street East, Myakka City, FL, 34251, US
Mail Address: P O BOX 634, ELLENTON, FL, 34221
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD JAMES L Agent 5124 249th Street East, Myakka City, FL, 34251
BARFIELD JAMES L Manager 5124 249th Street East, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 5124 249th Street East, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5124 249th Street East, Myakka City, FL 34251 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 BARFIELD, JAMES L -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000144691 TERMINATED 1000000944804 MANATEE 2023-04-03 2043-04-12 $ 6,427.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000643365 TERMINATED 1000000910315 MANATEE 2021-12-10 2031-12-15 $ 446.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000505304 TERMINATED 1000000603665 MANATEE 2014-03-31 2034-05-01 $ 4,939.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000505312 TERMINATED 1000000603666 MANATEE 2014-03-31 2024-05-01 $ 1,376.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000209634 TERMINATED 1000000582087 MANATEE 2014-02-10 2034-02-13 $ 10,190.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001518274 TERMINATED 1000000543346 MANATEE 2013-09-30 2023-10-03 $ 559.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001518266 TERMINATED 1000000543345 MANATEE 2013-09-30 2033-10-03 $ 4,550.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000995986 TERMINATED 1000000514230 MANATEE 2013-05-16 2033-05-22 $ 4,240.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000995994 TERMINATED 1000000514231 MANATEE 2013-05-16 2023-05-22 $ 660.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001048449 TERMINATED 1000000433459 MANATEE 2012-12-12 2032-12-19 $ 8,634.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-28
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State