Search icon

FLUID-FLOW PRODUCTS, INC.

Company Details

Entity Name: FLUID-FLOW PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Jun 2011 (14 years ago)
Document Number: F11000002330
FEI/EIN Number 56-0898489
Address: 2108 Crown View Dr, Charlotte, NC, 28227, US
Mail Address: 2108 Crown View Dr, Charlotte, NC, 28227, US
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Aronoff Raymond President 2108 Crown View Dr, Charlotte, NC, 28227

Chief Executive Officer

Name Role Address
Patterson David Chief Executive Officer 2108 Crown View Dr, Charlotte, NC, 28227

Chief Operating Officer

Name Role Address
Aronoff Raymond Chief Operating Officer 2108 Crown View Dr, Charlotte, NC, 28227

Treasurer

Name Role Address
VanDerMeulen Hans Treasurer 2108 Crown View Dr, Charlotte, NC, 28227

Vice President

Name Role Address
VanDerMeulen Hans Vice President 2108 Crown View Dr, Charlotte, NC, 28227

Secretary

Name Role Address
VanDerMeulen Hans Secretary 2108 Crown View Dr, Charlotte, NC, 28227

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2108 Crown View Dr, Charlotte, NC 28227 No data
CHANGE OF MAILING ADDRESS 2024-04-11 2108 Crown View Dr, Charlotte, NC 28227 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000340374 TERMINATED 1000000745801 MARION 2017-06-07 2037-06-14 $ 1,325.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State