Search icon

PORTABLE PUMPING SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: PORTABLE PUMPING SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTABLE PUMPING SYSTEMS INCORPORATED 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: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P02000065094
FEI/EIN Number 043687831

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

Address: 4760 Spring Ave, Clearwater, FL, 33762, US
Mail Address: PO BOX 5227, Largo, FL, 33779, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDEL DONALD J President 4760 Spring Ave, Clearwater, FL, 33762
WENDEL WENDY A Vice President 4760 Spring Ave, Clearwater, FL, 33762
WENDEL WENDY A Agent 4760 Spring Ave, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900228 PORTABLE PUMPS EXPIRED 2009-04-20 2014-12-31 - 3940 68TH AVE NORTH, PINELLAS PARK, FL, 33781
G09099900022 COASTAL DEWATERING CONTRACTING EXPIRED 2009-04-09 2014-12-31 - 3940 68TH AVE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 4760 Spring Ave, Clearwater, FL 33762 -
REINSTATEMENT 2019-11-20 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 WENDEL, WENDY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 4760 Spring Ave, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 4760 Spring Ave, Clearwater, FL 33762 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467399 TERMINATED 1000000530845 PINELLAS 2013-09-16 2033-10-03 $ 935.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000281825 TERMINATED 1000000469582 PINELLAS 2013-01-25 2023-01-30 $ 4,644.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000281833 TERMINATED 1000000469583 PINELLAS 2013-01-25 2033-01-30 $ 7,279.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000741366 TERMINATED 1000000315105 PINELLAS 2012-10-19 2032-10-25 $ 1,396.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000347842 TERMINATED 1000000063502 16019 806 2007-10-17 2027-10-24 $ 14,841.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488847102 2020-04-14 0455 PPP 4760 spring ave, clearwater, FL, 33762-4435
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189500
Loan Approval Amount (current) 189500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address clearwater, PINELLAS, FL, 33762-4435
Project Congressional District FL-13
Number of Employees 21
NAICS code 333914
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191602.67
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State