Search icon

T.F. PUMP REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: T.F. PUMP REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.F. PUMP REPAIR, 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000097438
FEI/EIN Number 650799704

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

Address: 1836 7TH AVE N, LAKE WORTH, FL, 33461
Mail Address: 1836 7TH AVE N, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLEY TIM President 329 MARTIN AVE, GREENACRES, FL, 33463
FARLEY TIM Secretary 329 MARTIN AVE, GREENACRES, FL, 33463
FARLEY TIM Treasurer 329 MARTIN AVE, GREENACRES, FL, 33463
FARLEY TIM Director 329 MARTIN AVE, GREENACRES, FL, 33463
FARLEY MARY JANE Vice President 329 MARTIN AVE, GREEN ACRES, FL, 33463
FARLEY TIM Agent 329 MARTIN AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1836 7TH AVE N, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-07-01 1836 7TH AVE N, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-03
Domestic Profit 1997-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State