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 |
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 |
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 | - |
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