Search icon

CUNNINGHAM FLUID POWER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73800.00
Total Face Value Of Loan:
73800.00
Date:
2010-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
68000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73800
Current Approval Amount:
73800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74204.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State