Search icon

FLUID ROUTING SOLUTIONS HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: FLUID ROUTING SOLUTIONS HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2009 (16 years ago)
Date of dissolution: 05 May 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: F09000001481
FEI/EIN Number 943474509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 TOWN CENTER, SUITE 2800, SOUTHFILED, MI, 48075
Mail Address: 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CRAWFORD EDWARD F Director 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
CRAWFORD EDWARD F Chief Executive Officer 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
FOGARTY PATRICK W Director 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
FOGARTY PATRICK W Executive Vice President 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
VILSACK ROBERT D Director 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
VILSACK ROBERT D Vice President 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
VILSACK ROBERT D President 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
VILSACK ROBERT D Secretary 6065 PARKLAND BLVD, CLEVELAND, OH, 44124
LAISURE MICHAEL President 3000 TOWN CENTER, SUITE 2800, SOUTHFILED, MI, 48075
CRAWFORD MATTHEW V Chief Operating Officer 6065 PARKLAND BLVD, CLEVELAND, OH, 44124

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-05-05 - -
CHANGE OF MAILING ADDRESS 2012-06-27 3000 TOWN CENTER, SUITE 2800, SOUTHFILED, MI 48075 -
REGISTERED AGENT NAME CHANGED 2012-06-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 3000 TOWN CENTER, SUITE 2800, SOUTHFILED, MI 48075 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-16
Foreign Profit 2009-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State