Search icon

FLUID MECHANICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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