Detail by Entity Name
Florida Profit Corporation
D & E PUMP SALES & SERVICE, INC.
Filing Information
H40388
59-2523274
01/30/1985
FL
ACTIVE
REINSTATEMENT
10/15/1998
Principal Address
Changed: 04/10/2001
3833 SOUTH HOPKINS AVENUE
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Changed: 04/10/2001
Mailing Address
Changed: 04/10/2001
3833 SOUTH HOPKINS AVENUE
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Changed: 04/10/2001
Registered Agent Name & Address
GUMIENY, FREDERICK J, Sr.
Name Changed: 01/29/2013
Address Changed: 01/18/2018
3375 Carter Road
Mims, FL 32754
Mims, FL 32754
Name Changed: 01/29/2013
Address Changed: 01/18/2018
Officer/Director Detail
Name & Address
Title PDST
GUMIENY, FREDERICK J., SR.
Title VP
GUMIENY, FREDERICK J, Jr.
Title PDST
GUMIENY, FREDERICK J., SR.
3375 Carter Road
Mima, FL 32754
Mima, FL 32754
Title VP
GUMIENY, FREDERICK J, Jr.
3235 Carter Rd
Mims, FL 32754
Mims, FL 32754
Annual Reports
Report Year | Filed Date |
2022 | 01/08/2022 |
2023 | 01/25/2023 |
2024 | 01/19/2024 |
Document Images