Search icon

GREG FAGAN WELL & PUMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GREG FAGAN WELL & PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG FAGAN WELL & 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000089201
FEI/EIN Number 582680338

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

Address: 18795 SW HWY 42, WEIRSDALE, FL, 32195
Mail Address: 18795 SW HWY 42, WEIRSDALE, FL, 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN GREGORY President 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN GREGORY Director 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN SANDRA Vice President 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN SANDRA Director 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN CRAIG Director 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN ANDREW T Director 18795 SW HWY 42, WEIRSDALE, FL, 32195
FAGAN GREGORY Agent 18795 SW HWY 42, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State