Search icon

FLUID POWER COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLUID POWER COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLUID POWER COMPONENTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 May 1979 (46 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: 621711
FEI/EIN Number 59-1906519

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

Address: 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254
Mail Address: 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY, RUTH Agent 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254
MCKINNEY, RUTH President 1927 SALT MYRTLE LN, ORANGE PARK, FL 32073
HALE, RICK Vice President 924 DEWBERRY DR S, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 MCKINNEY, RUTH -
CHANGE OF MAILING ADDRESS 2013-02-27 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-30 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 6730 SUEMAC PLACE, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1990-09-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883610P0166 2009-10-27 2009-12-18 2009-12-18
Unique Award Key CONT_AWD_N6883610P0166_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6176.48
Current Award Amount 6176.48
Potential Award Amount 6176.48

Description

Title PARKER REPUBLIC VALVE
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Legacy DUNS 095557062
Recipient Address 6730 SUEMAC PL, JACKSONVILLE, DUVAL, FLORIDA, 322542791, UNITED STATES
PURCHASE ORDER AWARD N6883609P3009 2009-08-27 2009-09-10 2009-09-10
Unique Award Key CONT_AWD_N6883609P3009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3470.01
Current Award Amount 3470.01
Potential Award Amount 3470.01

Description

Title ADAPTER F
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Legacy DUNS 095557062
Recipient Address 6730 SUEMAC PL, JACKSONVILLE, DUVAL, FLORIDA, 322542791, UNITED STATES
PURCHASE ORDER AWARD N6883608P3257 2008-09-03 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_N6883608P3257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5881.37
Current Award Amount 5881.37
Potential Award Amount 5881.37

Description

Title TUBE FITTING
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Recipient Address 6730 SUEMAC PL, JACKSONVILLE, DUVAL, FLORIDA, 322542791, UNITED STATES
PURCHASE ORDER AWARD N6883608P3137 2008-08-20 2008-08-27 2008-08-27
Unique Award Key CONT_AWD_N6883608P3137_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 105.00
Current Award Amount 105.00
Potential Award Amount 105.00

Description

Title NB-4-035 NYLON TUBING BLK 1/4" X .035 W
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Recipient Address 6730 SUEMAC PL, JACKSONVILLE, DUVAL, FLORIDA, 322542791, UNITED STATES
PURCHASE ORDER AWARD N6883608P1650 2008-04-21 2008-05-19 2008-05-19
Unique Award Key CONT_AWD_N6883608P1650_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8968.00
Current Award Amount 8968.00
Potential Award Amount 8968.00

Description

Title HOSE ASSEMBLY, PARKER 304-8
NAICS Code 326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Legacy DUNS 095557062
Recipient Address 6730 SUEMAC PL, JACKSONVILLE, DUVAL, FLORIDA, 322542791, UNITED STATES
PO AWARD N6133905P0304 2007-12-18 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_N6133905P0304_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO COST MOD
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient FLUID POWER COMPONENTS, INC.
UEI WJLTYE4M6D77
Legacy DUNS 095557062
Recipient Address 6730 SUEMAC PLACE, JACKSONVILLE, 32254, UNITED STATES

Date of last update: 05 Feb 2025

Sources: Florida Department of State