Search icon

A1A PUMP AND IRRIGATION INC. - Florida Company Profile

Company Details

Entity Name: A1A PUMP AND IRRIGATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A PUMP AND IRRIGATION 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: 21 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: P04000066052
FEI/EIN Number 870725398

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

Address: 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937, US
Mail Address: 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES SCOTT P President 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937
RHODES SCOTT P Vice President 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937
RHODES ANGELA K Secretary 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937
RHODES ANGELA K Treasurer 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937
RHODES SCOTT P Agent 435 GLENWOOD AVE., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 RHODES, SCOTT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-21
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State