Search icon

C&S PUMP SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: C&S PUMP SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&S PUMP SERVICE & REPAIR, 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: 06 Dec 2005 (19 years ago)
Document Number: P05000159908
FEI/EIN Number 223918852

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

Address: 4608 DUXBERRY LANE, VALRICO, FL, 33954, US
Mail Address: 4608 DUXBERRY LANE, VALRICO, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINDLE STEPHEN President 4608 DUXBERRY LANE, VALRICO, FL, 33954
SWINDLE STEPHEN Secretary 4608 DUXBERRY LANE, VALRICO, FL, 33954
SWINDLE STEPHEN Treasurer 4608 DUXBERRY LANE, VALRICO, FL, 33954
SWINDLE STEPHEN Director 4608 DUXBERRY LANE, VALRICO, FL, 33954
Swindle Stephen Agent 4608 DUXBERRY LANE, VALRICO, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-19 Swindle, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 4608 DUXBERRY LANE, VALRICO, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 4608 DUXBERRY LANE, VALRICO, FL 33954 -
CHANGE OF MAILING ADDRESS 2009-02-19 4608 DUXBERRY LANE, VALRICO, FL 33954 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State