Entity Name: | FLUID-FLOW 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: | 03 Jun 2011 (14 years ago) |
Document Number: | F11000002330 |
FEI/EIN Number |
56-0898489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 Crown View Dr, Charlotte, NC, 28227, US |
Mail Address: | 2108 Crown View Dr, Charlotte, NC, 28227, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Aronoff Raymond | President | 2108 Crown View Dr, Charlotte, NC, 28227 |
Patterson David | Chief Executive Officer | 2108 Crown View Dr, Charlotte, NC, 28227 |
Aronoff Raymond | Chief Operating Officer | 2108 Crown View Dr, Charlotte, NC, 28227 |
VanDerMeulen Hans | Treasurer | 2108 Crown View Dr, Charlotte, NC, 28227 |
VanDerMeulen Hans | Vice President | 2108 Crown View Dr, Charlotte, NC, 28227 |
VanDerMeulen Hans | Secretary | 2108 Crown View Dr, Charlotte, NC, 28227 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2108 Crown View Dr, Charlotte, NC 28227 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2108 Crown View Dr, Charlotte, NC 28227 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
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 |
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 Apr 2025
Sources: Florida Department of State