Search icon

FLUID TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: FLUID TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLUID TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1997 (28 years ago)
Document Number: P97000086142
FEI/EIN Number 593471069

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

Address: 4133 N. Canal Street, JACKSONVILLE, FL, 32209, US
Mail Address: 4133 N. Canal Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY CHARLES AIII President 4133 N. Canal Street, JACKSONVILLE, FL, 32209
Perry III Charles APreside Agent 4133 N. Canal Street, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 4133 N. Canal Street, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2023-10-25 4133 N. Canal Street, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 4133 N. Canal Street, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Perry III, Charles A, President -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-03
Reg. Agent Change 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State