Search icon

FLUID POWER PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State