Entity Name: | PUMP N DUMP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUMP N DUMP USA, 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: | 30 Jan 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P20000014903 |
Address: | 5019 11TH AVE, BROOKLYN, NY, 11219 |
Mail Address: | 5019 11TH AVE, BROOKLYN, NY, 11219 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRECHER ISREAL | Director | 5019 11TH AVE, BROOKLYN, NY, 11219 |
GRACE ANNE GLAVIN, ESQ. | Agent | 1511 E STATE RD 434, STE 2049, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000071815 | PND PLUMBING | ACTIVE | 2021-05-26 | 2026-12-31 | - | 5019 11TH AVE, BROOKLYN, NY, 11219 |
G21000070436 | P&D PLUMBING | ACTIVE | 2021-05-24 | 2026-12-31 | - | 5019 11TH AVE, BROOKLYN, NY, 11219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 5019 11TH AVE, BROOKLYN, NY 11219 | - |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 5019 11TH AVE, BROOKLYN, NY 11219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 5019 11TH AVE, BROOKLYN, NY 11219 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 5019 11TH AVE, BROOKLYN, NY 11219 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000523443 | TERMINATED | 1000000903836 | COLUMBIA | 2021-10-06 | 2041-10-13 | $ 4,947.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000523468 | TERMINATED | 1000000903839 | COLUMBIA | 2021-10-06 | 2041-10-13 | $ 7,333.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000523476 | TERMINATED | 1000000903840 | COLUMBIA | 2021-10-06 | 2031-10-13 | $ 893.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Domestic Profit | 2020-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State