Search icon

FLUID POWER PRODUCTS, INC.

Company Details

Entity Name: FLUID POWER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: F01000005393
FEI/EIN Number 042349038
Address: 302 Turnpike Rd, Southborough, MA, 01772, US
Mail Address: P.O. Box 408, Southborough, MA, 01772, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
Riccardi Jordan JEsq. Agent 2033 Main St Ste 600, Sarasota, FL, 34237

President

Name Role Address
Cunneen Bruce R President 58 E Plain St, Wayland, MA, 01778

Vice President

Name Role Address
Pecoraro John Vice President 20 Welcome Rd, Smithfield, RI, 02197

Director

Name Role Address
Cunneen Michele F Director 84 E Plain St, Wayland, MA, 01778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000883 AQUA HYDRAULICS EXPIRED 2013-01-03 2018-12-31 No data 1777 NORTHGATE BLVD. - UNIT A5, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2033 Main St Ste 600, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 302 Turnpike Rd, Southborough, MA 01772 No data
CHANGE OF MAILING ADDRESS 2019-04-09 302 Turnpike Rd, Southborough, MA 01772 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 Riccardi, Jordan J, Esq. No data
REINSTATEMENT 2019-04-09 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2003-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State