Search icon

FLUID POWER COMPONENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLUID POWER COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 1979 (46 years ago)
Date of dissolution: 28 Dec 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (7 years ago)
Document Number: 621711
FEI/EIN Number 59-1906519
Address: 6730 SUEMAC PLACE, JACKSONVILLE, FL, 32254, US
Mail Address: 6730 SUEMAC PLACE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
6W576
UEI Expiration Date:
2019-05-24

Business Information

Activation Date:
2018-07-09
Initial Registration Date:
2000-06-07

Commercial and government entity program

CAGE number:
6W576
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-10
CAGE Expiration:
2023-07-09

Contact Information

POC:
RICK HALE

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

Procurement Instrument Identifier:
N6883612P2591
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18868.80
Base And Exercised Options Value:
18868.80
Base And All Options Value:
18868.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-19
Description:
PISTON PUMP
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
2895: MISCELLANEOUS ENGINES AND COMPONENTS
Procurement Instrument Identifier:
N6883610P0166
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6176.48
Base And Exercised Options Value:
6176.48
Base And All Options Value:
6176.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-27
Description:
PARKER REPUBLIC VALVE
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
N6883609P3009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3470.01
Base And Exercised Options Value:
3470.01
Base And All Options Value:
3470.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-27
Description:
ADAPTER F
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State