Search icon

A PUMP AND SPRINKLER SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: A PUMP AND SPRINKLER SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PUMP AND SPRINKLER SPECIALIST, 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: 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000126345
FEI/EIN Number 200378570

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

Address: 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS TERRY L President 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
WELLS TERRY L Agent 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 WELLS, TERRY LPRES. -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2008-08-01 6812 40TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State