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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State