Entity Name: | T CAUFFIELD PUMP SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | P08000066093 |
FEI/EIN Number | 262967961 |
Address: | 192 E. Interlake Blvd, Lake Placid, FL, 33852, US |
Mail Address: | 192 E. Interlake Blvd, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cauffield Trevor | Agent | 192 E. Interlake Blvd, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
CAUFFIELD Trevor | Secretary | 168 Orday Rd, Sebring, FL, 33875 |
Name | Role | Address |
---|---|---|
Cauffield Marjorie V | Vice President | 168 Orday Rd, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 192 E. Interlake Blvd, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 192 E. Interlake Blvd, Lake Placid, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Cauffield, Trevor | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 192 E. Interlake Blvd, Lake Placid, FL 33852 | No data |
AMENDMENT AND NAME CHANGE | 2017-02-13 | T CAUFFIELD PUMP SERVICE, INC. | No data |
AMENDMENT | 2008-11-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-13 |
Amendment and Name Change | 2017-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State