Search icon

H & R HYDRO-PULL, INC. - Florida Company Profile

Company Details

Entity Name: H & R HYDRO-PULL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & R HYDRO-PULL, 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: 14 Sep 1977 (48 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 545237
FEI/EIN Number 591783057

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

Address: 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301
Mail Address: PO BOX 179, FT. LAUDERDALE, FL, 33302, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND BURGESS F Secretary 2621 S.W. 15 CT., FT. LAUDERDALE, FL
RAND BURGESS F Director 2621 S.W. 15 CT., FT. LAUDERDALE, FL
HANCOCK DANE President 516 BONTONA AVENUE, FT. LAUDERDALE, FL
HANCOCK DANE Director 516 BONTONA AVENUE, FT. LAUDERDALE, FL
HANCOCK DANE R Agent 516 BONTONA AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-04-05 516 BONTONA AVENUE, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1978-04-04 H & R HYDRO-PULL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659478 TERMINATED 1000000723627 BROWARD 2016-09-30 2026-10-05 $ 1,193.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State