Search icon

FCX PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: FCX PERFORMANCE, 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: 13 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: F10000005438
FEI/EIN Number 311644350

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

Address: One Applied Plaza, Cleveland, OH, 44115, US
Mail Address: One Applied Plaza, Cleveland, OH, 44115, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
APPLIED INDUSTRIAL TECHNOLOGIES, INC. Shar -
Loring K. W Vice President One Applied Plaza, Cleveland, OH, 44115
Miller Brian Vice President One Applied Plaza, Cleveland, OH, 44115
Schrimsher Neil A Chief Executive Officer One Applied Plaza, Cleveland, OH, 44115
Wells David K Vice President One Applied Plaza, Cleveland, OH, 44115
Hoffner W. President 18 Progress Parkway, Maryland Heights, MO, 63043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029991 INSTRUMENTATION SERVICES ACTIVE 2019-03-05 2029-12-31 - ONE APPLIED PLAZA, CLEVELAND, OH, 44115
G18000124849 FLORIDA SEALING PRODUCTS ACTIVE 2018-11-26 2028-12-31 - ONE APPLIED PLAZA-MS56, CLEVELAND, OH, 44115
G18000124848 SOLARES CONTROLS ACTIVE 2018-11-26 2028-12-31 - ONE APPLIED PLAZA-MS56, CLEVELAND, OH, 44115
G17000021155 SOLARES CONTROLS EXPIRED 2017-02-27 2022-12-31 - 3810 DRANE FIELD ROAD, SUITE 5, LAKELAND, FL, 33811
G14000012907 FLORIDA SEALING PRODUCTS EXPIRED 2014-02-06 2019-12-31 - 3000 EAST 14TH AVENUE, COLUMBUS, OH, 43219
G14000010226 FLORIDA SEALING PRODUCTS EXPIRED 2014-01-29 2019-12-31 - 3000 EAST 14TH AVENUE, COLUMBUS, OH, 43219
G10000115845 SOLARES CONTROLS EXPIRED 2010-12-17 2015-12-31 - 5001 GATEWAY BOULEVARD BAYS 22-23, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
MERGER 2018-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000188571
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 One Applied Plaza, Cleveland, OH 44115 -
CHANGE OF MAILING ADDRESS 2018-04-19 One Applied Plaza, Cleveland, OH 44115 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-12-23 COGENCY GLOBAL INC. -
REINSTATEMENT 2012-09-25 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-19
Merger 2018-12-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State