Search icon

CUNNINGHAM FLUID POWER INC.

Company Details

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

Agent

Name Role Address
CUNNINGHAM WILLIAM J Agent 10948 SE Timucuan Rd, Summerfield, FL, 34491

Vice President

Name Role Address
DEBRUYCKER DALE C Vice President 2640 NE 42nd Rd, OCALA, FL, 34470

President

Name Role Address
CUNNINGHAM WILLIAM J President 10948 SE Timucuan Rd, Summerfield, FL, 34491

Secretary

Name Role Address
Cunningham Karen Secretary 10948 SE Timucuan Rd, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 10948 SE Timucuan Rd, Summerfield, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-19 4020 SE 45TH CT, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 1996-02-19 4020 SE 45TH CT, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 1995-05-31 CUNNINGHAM, WILLIAM J No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State