Search icon

HYDRAULIC EQUIPMENT CO - Florida Company Profile

Company Details

Entity Name: HYDRAULIC EQUIPMENT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAULIC EQUIPMENT CO 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: 31 Dec 1968 (56 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 339656
FEI/EIN Number 591230934

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

Address: 1212 34TH ST, TAMPA, FL, 33605
Mail Address: 1212 34TH ST, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN, PEARL KOTLER Director 1212 34TH ST, TAMPA, FL 00000
COHN, PEARL KOTLER Treasurer 1212 34TH ST, TAMPA, FL 00000
COHN, JERROL IRVIN President 1212 34TH ST, TAMPA, FL 00000
COHN, JERROL IRVIN Director 1212 34TH ST, TAMPA, FL 00000
ROBINSON, CHARLES B Vice President 1212 34TH ST, TAMPA, FL 00000
ROBINSON, CHARLES B Secretary 1212 34TH ST, TAMPA, FL 00000
COHN, JERROL Agent 320 DEER COVE LN, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1983-01-20 320 DEER COVE LN, LUTZ, FL, 33549 -

Documents

Name Date
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State