Entity Name: | ENGLEWOOD WELL & PUMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLEWOOD WELL & PUMP 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: | 15 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2011 (13 years ago) |
Document Number: | P95000038921 |
FEI/EIN Number |
592053530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1303 HICKMAN RD, JACKSONVILLE, FL, 32216 |
Mail Address: | 1303 HICKMAN RD, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE DANIEL B | President | P.O. BOX 19743, JACKSONVILLE, FL, 32245 |
MOORE DANIEL B | Agent | 1303 HICKMAN ROAD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-25 | MOORE, DANIEL B | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-24 | 1303 HICKMAN RD, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2011-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-24 | 1303 HICKMAN RD, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1999-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State