Search icon

FLORIDA FLUID & MECHANICAL COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FLUID & MECHANICAL COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLUID & MECHANICAL COMPONENTS, 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: 02 Aug 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000064863
FEI/EIN Number 593394811

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

Address: 9806 NW 80TH AVE, UNIT 12W, HIALEAH GARDENS, FL, 33016, US
Mail Address: P.O. BOX 126642, MIAMI, FL, 33012
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FRANCISCO L President 4410 W. 16 AVE. #5, PMB 302, HIALEAH, FL, 33012
TORRES FRANCISCO L Agent 4410 W. 16 AVE., #5, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 9806 NW 80TH AVE, UNIT 12W, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 4410 W. 16 AVE., #5, PMB 302, HIALEAH, FL 33012 -
REINSTATEMENT 1998-03-03 - -
CHANGE OF MAILING ADDRESS 1998-03-03 9806 NW 80TH AVE, UNIT 12W, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 1998-03-03 TORRES, FRANCISCO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-23
Amendment 2006-08-09
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State