Search icon

ARCHER PUMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ARCHER PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHER 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: 06 Sep 1994 (31 years ago)
Document Number: P94000065447
FEI/EIN Number 593266966

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

Address: 13428 S.W. 89TH AVE., ARCHER, FL, 32618
Mail Address: 13428 S.W. 89TH AVE., ARCHER, FL, 32618
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIPPER JAMES T Director 13428 S.W. 89TH AVE., ARCHER, FL, 32618
SKIPPER JAMES T President 13428 S.W. 89TH AVE., ARCHER, FL, 32618
SKIPPER FRANCES A Director 13428 S.W. 89TH AVE., ARCHER, FL, 32618
SKIPPER FRANCES A Secretary 13428 S.W. 89TH AVE., ARCHER, FL, 32618
SKIPPER FRANCES A Treasurer 13428 S.W. 89TH AVE., ARCHER, FL, 32618
SKIPPER JAMES T Agent 13428 SW 89TH AVE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-03 SKIPPER, JAMES T -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 13428 SW 89TH AVE, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State