Entity Name: | FLUID MECHANICS, INC. |
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: | 14 Sep 1994 (31 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | F94000004753 |
FEI/EIN Number |
341025796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 WEST 160TH ST., CLEVELAND, OH, 44135-2666 |
Mail Address: | 1360 EAST 9TH STREET, SUITE 400, CLEVELAND, OH, 44114 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
DILLS ROBERT E | President | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
DILLS ROBERT E | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY JAMES D | Vice President | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY JAMES D | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
DILLS PAMELA H | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY RICHARD T | Vice President | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY RICHARD T | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY THOMAS P | Vice President | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY THOMAS P | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
HARDY RICHARD E | Director | 4521 WEST 160TH STREET, CLEVELAND, OH, 44135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-10 | 4521 WEST 160TH ST., CLEVELAND, OH 44135-2666 | - |
REGISTERED AGENT CHANGED | 2016-05-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 4521 WEST 160TH ST., CLEVELAND, OH 44135-2666 | - |
Name | Date |
---|---|
Withdrawal | 2016-05-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State