Search icon

ABLE WELL DRILLING AND PUMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ABLE WELL DRILLING AND PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE WELL DRILLING AND 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: 04 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 1997 (28 years ago)
Document Number: V41501
FEI/EIN Number 593130551

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

Address: 2610 REAGAN STREET, INVERNESS, FL, 34453, US
Mail Address: P.O. Box 824, INVERNESS, FL, 34451, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINIER TIMOTHY D President 2610 REAGAN STREET, INVERNESS, FL, 34453
RINIER TIMOTHY D Director 2610 REAGAN STREET, INVERNESS, FL, 34453
RINIER LAURA A Agent 2610 REAGAN STREET, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 2610 REAGAN STREET, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2022-04-29 RINIER, LAURA A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2610 REAGAN STREET, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2610 REAGAN STREET, INVERNESS, FL 34453 -
REINSTATEMENT 1997-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State