Search icon

MARION PUMPERS, INC.

Company Details

Entity Name: MARION PUMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2018 (6 years ago)
Document Number: P08000040868
FEI/EIN Number 262246878
Address: 13300 SE CO HWY 484, BELLEVIEW, FL, 34420, US
Mail Address: 13300 SE CO HWY 484, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
May Theresa T Agent 13300 SE CO HWY 484, BELLEVIEW, FL, 34420

President

Name Role Address
Sheffield Ronnie M President 13300 SE County Hwy 484, Belleview, FL, 34420

Vice President

Name Role Address
SHEFFIELD EDISON R Vice President 3901 SE 130TH ST, BELLEVIEW, FL, 34420

Exec

Name Role Address
May Theresa T Exec 14478 SE 34th Ter, Summerfield, FL, 344912915

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 May, Theresa T No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 13300 SE CO HWY 484, BELLEVIEW, FL 34420 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 13300 SE CO HWY 484, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2019-06-17 13300 SE CO HWY 484, BELLEVIEW, FL 34420 No data
AMENDMENT 2018-09-07 No data No data
AMENDED AND RESTATEDARTICLES 2015-06-08 No data No data
AMENDMENT 2014-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147247 TERMINATED 1000000815833 MARION 2019-02-14 2039-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12000917594 TERMINATED 1000000423056 MARION 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-17
Amendment 2018-09-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State