Search icon

THE PUMPWORKS, INC.

Company Details

Entity Name: THE PUMPWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000022499
FEI/EIN Number 593497794
Address: 279 POWER COURT, SANFORD, FL, 32771
Mail Address: 279 POWER COURT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARRON DAVID J Agent 1900 NORTH MILLS AVE, ORLANDO, FL, 32803

President

Name Role Address
GIACONA FRANK President 306 ARROW WOOD TRAIL APT E, DELAND, FL, 32724

Vice President

Name Role Address
GIACONA FRANK Vice President 306 ARROW WOOD TRAIL APT E, DELAND, FL, 32724

Secretary

Name Role Address
GIACONA FRANK Secretary 306 ARROW WOOD TRAIL APT E, DELAND, FL, 32724

Treasurer

Name Role Address
GIACONA FRANK Treasurer 306 ARROW WOOD TRAIL APT E, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 279 POWER COURT, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2006-04-28 279 POWER COURT, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1999-04-27 MCCARRON, DAVID JCPA No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1900 NORTH MILLS AVE, SUITE 100, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000806890 LAPSED 10-CA-3351-15-W CIR CRT SEMINOLE CNTY 2010-07-02 2015-08-02 $52,479.07 OERLIKON LEYBOLD VACUUM, INC, 5700 MELLON ROAD, EXPORT, PA 15632

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-08-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State