Search icon

INNOVATIVE PUMP SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE PUMP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE PUMP SOLUTIONS, 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: 28 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000148727
FEI/EIN Number 841660689

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

Address: 6011 BENJAMIN RD, 101B, TAMPA, FL, 33634, US
Mail Address: 6011 BENJAMIN RD, 101B, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUN STEVEN M President 7308 CHELSEA COURT, UNIVERSITY PARK, FL, 34201
NELSON GREG Treasurer 17040 WINNERS CIRCLE, ODESSA, FL, 33556
NELSON GREG Director 17040 WINNERS CIRCLE, ODESSA, FL, 33556
CHUN STEVEN M Director 7308 CHELSEA COURT, UNIVERSITY PARK, FL, 34201
NELSON GREG Secretary 17040 WINNERS CIRCLE, ODESSA, FL, 33556
NELSON GREG Agent 17040 WINNERS CIRCLE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-01-22 - -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 6011 BENJAMIN RD, 101B, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2005-10-07 6011 BENJAMIN RD, 101B, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-31
Amendment 2008-01-22
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-10-07
Domestic Profit 2004-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State