Search icon

MARION PUMPERS, INC. - Florida Company Profile

Company Details

Entity Name: MARION PUMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION PUMPERS, 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: 22 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: P08000040868
FEI/EIN Number 262246878

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

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

Key Officers & Management

Name Role Address
Sheffield Ronnie M President 13300 SE County Hwy 484, Belleview, FL, 34420
SHEFFIELD EDISON R Vice President 3901 SE 130TH ST, BELLEVIEW, FL, 34420
May Theresa T Exec 14478 SE 34th Ter, Summerfield, FL, 344912915
May Theresa T Agent 13300 SE CO HWY 484, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 May, Theresa T -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 13300 SE CO HWY 484, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 13300 SE CO HWY 484, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2019-06-17 13300 SE CO HWY 484, BELLEVIEW, FL 34420 -
AMENDMENT 2018-09-07 - -
AMENDED AND RESTATEDARTICLES 2015-06-08 - -
AMENDMENT 2014-08-14 - -

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 Mar 2025

Sources: Florida Department of State