Entity Name: | FLUID POWER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | F01000005393 |
FEI/EIN Number |
042349038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Turnpike Rd, Southborough, MA, 01772, US |
Mail Address: | P.O. Box 408, Southborough, MA, 01772, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Cunneen Bruce R | President | 58 E Plain St, Wayland, MA, 01778 |
Pecoraro John | Vice President | 20 Welcome Rd, Smithfield, RI, 02197 |
Cunneen Michele F | Director | 84 E Plain St, Wayland, MA, 01778 |
Riccardi Jordan JEsq. | Agent | 2033 Main St Ste 600, Sarasota, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000000883 | AQUA HYDRAULICS | EXPIRED | 2013-01-03 | 2018-12-31 | - | 1777 NORTHGATE BLVD. - UNIT A5, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 2033 Main St Ste 600, Sarasota, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 302 Turnpike Rd, Southborough, MA 01772 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 302 Turnpike Rd, Southborough, MA 01772 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Riccardi, Jordan J, Esq. | - |
REINSTATEMENT | 2019-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2003-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-19 |
REINSTATEMENT | 2019-04-09 |
ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State