Search icon

HYDRAULIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HYDRAULIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAULIC SERVICES, 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: 03 Sep 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 686424
FEI/EIN Number 592024345

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

Address: 740 CREATIVE, P O BOX 6307, LAKELAND, FL, 33813-4907
Mail Address: 740 CREATIVE, P O BOX 6307, LAKELAND, FL, 33807-6307
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL TODD President 2651 STATE ROAD 60 WEST, BARTOW, FL, 33830
Wall Hosler LJr. President Post Office Box 6307, Lakeland, FL, 33807
Wall H LJr. Agent 740 Creative Drive, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 740 Creative Drive, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Wall, H L, Jr. -
CHANGE OF MAILING ADDRESS 2009-01-08 740 CREATIVE, P O BOX 6307, LAKELAND, FL 33813-4907 -
CHANGE OF PRINCIPAL ADDRESS 1983-01-25 740 CREATIVE, P O BOX 6307, LAKELAND, FL 33813-4907 -

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13740378 0419700 1977-06-17 2002 W ST JOSEPH AVE, Pensacola, FL, 32501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-17
Case Closed 1984-03-10
13740261 0419700 1977-05-18 2002 W ST JOSEPH AVE, Pensacola, FL, 32501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1977-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 VB4
Issuance Date 1977-05-26
Abatement Due Date 1977-05-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-05-26
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1977-05-26
Abatement Due Date 1977-06-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1977-05-26
Abatement Due Date 1977-06-16
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-26
Abatement Due Date 1977-06-16
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637538409 2021-02-12 0455 PPS 740 Creative Dr N/A, Lakeland, FL, 33813-2503
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36676
Loan Approval Amount (current) 36676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2503
Project Congressional District FL-18
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36847.15
Forgiveness Paid Date 2021-08-11
9064277201 2020-04-28 0455 PPP 740 Creative Drive, LAKELAND, FL, 33813
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44990
Loan Approval Amount (current) 44990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45292.43
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State