Search icon

INDUSTRIAL FLUID TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL FLUID TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL FLUID TECHNOLOGIES CORP. 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: 14 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000004006
FEI/EIN Number 593492388

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

Address: 4315 S W 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4315 S W 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTEE HARLEY Vice President 10143 ALLENBY COURT, ORLANDO, FL, 32821
PATTEE HARLEY Treasurer 10143 ALLENBY COURT, ORLANDO, FL, 32821
ANDERSON HAROLD R President 12100 GARNET DRIVE, CLERMONT, FL, 34711
O'NEAL FRED Secretary 7798 SNOWBERRY CIRCLE, ORLANDO, FL, 32819
O'NEAL FREDERIC B Agent 4315 S W 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-09 4315 S W 34TH STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1999-06-09 4315 S W 34TH STREET, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 1999-06-09 O'NEAL, FREDERIC B -
REGISTERED AGENT ADDRESS CHANGED 1999-06-09 4315 S W 34TH STREET, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000872 LAPSED 01-004272-CI-020 PINELLAS CTY CIRCUIT CRT 2005-12-01 2011-01-23 $517796.79 BAYCARE SERVICES, INC. N/K/A BAY LINEN, INC., 11525 47TH STREET NORTH, CLEARWATER, FL 33762
J02000366629 LAPSED CCO-01-9379 ORANGE COUNTY COURT 2002-01-11 2007-09-13 $19122.69 RED FLINT GROUP, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-06-09
Domestic Profit 1998-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State