INFUSION DATA PUMP, INC. - Florida Company Profile
Headquarter
Entity Name: | INFUSION DATA PUMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 16 Dec 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2019 (6 years ago) |
Document Number: | P08000071038 |
FEI/EIN Number | 263068890 |
Address: | 9416 Kristina Circle, Clarence Center, NY, 14032, US |
Mail Address: | 9416 Kristina Circle, Clarence Center, NY, 14032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUTTS & BOWEN LLP | Agent | ATTN: MARK D. FOLK, FORT LAUDERDALE, FL, 33301 |
TOMPKINS LEONARD M | Manager | 9416 Kristina Circle, Clarence Center, NY, 14032 |
TOMPKINS LINDA B | Manager | 9416 Kristina Circle, Clarence Center, NY, 14032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-16 | 9416 Kristina Circle, Clarence Center, NY 14032 | - |
CHANGE OF MAILING ADDRESS | 2013-12-16 | 9416 Kristina Circle, Clarence Center, NY 14032 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | SHUTTS & BOWEN LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | ATTN: MARK D. FOLK, 200 EAST BROWARD BLVD SUITE 2100, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State