Search icon

PUMP N DUMP USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
Domestic Profit 2020-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State