Search icon

BT PUMP & CONTROL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BT PUMP & CONTROL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BT PUMP & CONTROL 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: 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: 30 Apr 2010 (15 years ago)
Document Number: P10000037590
FEI/EIN Number 272525308

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

Address: 664 Lightsey Crossing Lane, St. Augustine, FL, 32084, US
Mail Address: PO BOX 601060, JACKSONVILLE, FL, 32260, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELPS ELWIN W President 124 Sarasota Street, Florahome, FL, 32140
PHELPS VIRGINIA D Vice President 664 Lightsey Crossing Lane, ST AUGUSTINE, FL, 32084
PHELPS VIRGINIA D Treasurer 664 Lightsey Crossing, Saint Augustine, FL, 32084
PHELPS VIRGINIA D Agent 664 Lightsey Crossing Lane, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 664 Lightsey Crossing Lane, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 664 Lightsey Crossing Lane, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 7025 Woodward Road, St. Augustine, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State