Search icon

HYDROSPACE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HYDROSPACE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDROSPACE INTERNATIONAL, 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: 15 Aug 1974 (51 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 459608
FEI/EIN Number 591568268

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

Address: 5401 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5401 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATHER JOEL G President 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PRATHER JOEL G Secretary 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PRATHER JOEL G Vice President 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PRATHER JOEL G Treasurer 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
PRATHER JOEL G Agent 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-03-11 5401 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 5401 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 8816 NORTH LAGOON DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 1996-05-01 PRATHER, JOEL G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000141650 ACTIVE 1000000028743 2790 1098 2006-06-12 2026-06-28 $ 17,285.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State