Search icon

FLEET PUMP SERVICE INC - Florida Company Profile

Company Details

Entity Name: FLEET PUMP SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET PUMP SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000029912
FEI/EIN Number 264620110

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

Address: 2301 NW 149TH ST, OPA LOCKA, FL, 33054
Mail Address: 2301 NW 149TH ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSENBECK ARTHUR President 14100 MUSTANG TRAIL, FT. LAUDERDALE, FL, 33330
LOSENBECK ARTHUR Director 14100 MUSTANG TRAIL, FT. LAUDERDALE, FL, 33330
LOSENBECK RICHARD Vice President 1830 RADIUS DRIVE, HOLLYWOOD, FL, 33020
LOSENBECK RICHARD Director 1830 RADIUS DRIVE, HOLLYWOOD, FL, 33020
LOSENBECK GREGORY Secretary 580 LONG CREEK ROAD, LAKE PARK, GA, 31636
LOSENBECK GREGORY Treasurer 580 LONG CREEK ROAD, LAKE PARK, GA, 31636
LOSENBECK GREGORY Director 580 LONG CREEK ROAD, LAKE PARK, GA, 31636
SPAHN RICHARD A Agent 12700 SW 112TH STREET ROAD, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-12
Domestic Profit 2009-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State