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