Search icon

CUNNINGHAM FLUID POWER INC. - Florida Company Profile

Company Details

Entity Name: CUNNINGHAM FLUID POWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNNINGHAM FLUID POWER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 May 1994 (31 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P94000039919
FEI/EIN Number 593247185

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

Address: 4020 SE 45TH CT, OCALA, FL, 34480, US
Mail Address: 4020 SE 45TH CT, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBRUYCKER DALE C Vice President 2640 NE 42nd Rd, OCALA, FL, 34470
CUNNINGHAM WILLIAM J President 10948 SE Timucuan Rd, Summerfield, FL, 34491
Cunningham Karen Secretary 10948 SE Timucuan Rd, Summerfield, FL, 34491
CUNNINGHAM WILLIAM J Agent 10948 SE Timucuan Rd, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10948 SE Timucuan Rd, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-19 4020 SE 45TH CT, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1996-02-19 4020 SE 45TH CT, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 1995-05-31 CUNNINGHAM, WILLIAM J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4111245005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CUNNINGHAM FLUID POWER INC.
Recipient Name Raw CUNNINGHAM FLUID POWER INC.
Recipient UEI K84KTK44YM44
Recipient DUNS 879414456
Recipient Address 4020 SOUTHEAST 45TH COURT., OCALA, MARION, FLORIDA, 34480-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 68000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197937208 2020-04-28 0491 PPP 4020 SE 45th Court,, Ocala, FL, 34480
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73800
Loan Approval Amount (current) 73800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 8
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74204.38
Forgiveness Paid Date 2020-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State