Search icon

FLUID MANAGEMENT, INC.

Company Details

Entity Name: FLUID MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Document Number: F02000000201
FEI/EIN Number 36-4467365
Address: Fluid Management, Inc., 1023 South Wheeling Road, Wheeling, IL, 60090-5799, US
Mail Address: Fluid Management, Inc., 1023 South Wheeling Road, Wheeling, IL, 60090-5799, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Anderson Lisa M Vice President Fluid Management, Inc., Wheeling, IL, 600905799
Myszak Jenna M Vice President Fluid Management, Inc., Wheeling, IL, 600905799

Assi

Name Role Address
Marziani Rula Assi Fluid Management, Inc., Wheeling, IL, 600905799

Director

Name Role Address
Anderson Lisa M Director Fluid Management, Inc., Wheeling, IL, 600905799
Myszak Jenna Director Fluid Management, Inc., Wheeling, IL, 600905799

Secretary

Name Role Address
Anderson Lisa M Secretary Fluid Management, Inc., Wheeling, IL, 600905799

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 Fluid Management, Inc., 1023 South Wheeling Road, Wheeling, IL 60090-5799 No data
CHANGE OF MAILING ADDRESS 2024-03-25 Fluid Management, Inc., 1023 South Wheeling Road, Wheeling, IL 60090-5799 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305465 TERMINATED 1000000586466 LEON 2014-02-26 2034-03-13 $ 19,017.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State