Search icon

JURA PUMPING CORPORATION - Florida Company Profile

Company Details

Entity Name: JURA PUMPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JURA PUMPING CORPORATION 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: 11 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000087932
FEI/EIN Number 260068900

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

Address: 1340 NW 103 STREET, MIAMI, FL, 33147
Mail Address: 1340 NW 103 STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY ROY R President 1340 NW 103 STREET, MIAMI, FL, 33147
REY ROY R Agent 1340 NW 103 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-02-02 - -
REGISTERED AGENT NAME CHANGED 2011-02-02 REY, ROY R -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 1340 NW 103 STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-15 1340 NW 103 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2009-02-15 1340 NW 103 STREET, MIAMI, FL 33147 -
AMENDMENT 2007-11-15 - -
AMENDMENT 2007-06-18 - -
AMENDMENT 2004-08-23 - -
AMENDMENT 2004-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007849 ACTIVE 1000000396043 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000194483 ACTIVE 1000000257400 DADE 2012-03-12 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-02-02
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-03-17
Amendment 2007-11-15
Amendment 2007-06-18
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State