Search icon

EARL'S WELL DRILLING & PUMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EARL'S WELL DRILLING & PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARL'S WELL DRILLING & 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: 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: 27 Jan 1993 (32 years ago)
Document Number: P93000006276
FEI/EIN Number 593162032

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

Address: 4680 SE 166 ST, SUMMERFIELD, FL, 34491
Mail Address: 4680 SE 166 ST, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER JEREMY E President 9281 N Alpinia Dr, Citrus Springs, FL, 34434
Skinner Phyllis D Treasurer 16725 SE 45th Ct., Summerfield, FL, 34491
MUFFETT David D Vice President 14228 SE 35th Ct., SUMMERFIELD, FL, 34491
Skinner Jeremy EPres Agent 4680 SE 166TH STREET, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 Skinner, Jeremy E, Pres -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 4680 SE 166TH STREET, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 4680 SE 166 ST, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 1999-02-25 4680 SE 166 ST, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State