Entity Name: | PENTAIR VALVES & CONTROLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jan 1989 (36 years ago) |
Date of dissolution: | 03 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | P22578 |
FEI/EIN Number |
742013117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUITE 200 10707 CLAY ROAD, HOUSTON, TX, 77041, US |
Mail Address: | 5500 WAYZATA BLVD, SUITE 800, GOLDEN VALLEY, MN, 55416 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Lageson Angela | Director | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Meyer Michael | Treasurer | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Stokes Jason | Secretary | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Stevens Chris | President | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Mesarick Steven | Asst | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Carle Judy | Vice President | 5500 Wayzata Blvd, Ste 800, Golden Valley, MN, 55416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-03 | SUITE 200 10707 CLAY ROAD, HOUSTON, TX 77041 | - |
WITHDRAWAL | 2015-02-03 | - | - |
REGISTERED AGENT CHANGED | 2015-02-03 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2013-01-22 | PENTAIR VALVES & CONTROLS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | SUITE 200 10707 CLAY ROAD, HOUSTON, TX 77041 | - |
NAME CHANGE AMENDMENT | 1998-05-18 | TYCO VALVES & CONTROLS, INC. | - |
NAME CHANGE AMENDMENT | 1997-11-19 | KEYSTONE VALVES AND CONTROLS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2015-02-03 |
ANNUAL REPORT | 2014-03-21 |
Reg. Agent Change | 2014-02-10 |
ANNUAL REPORT | 2013-05-29 |
Name Change | 2013-01-22 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State