Search icon

HYDROLEC, INC. - Florida Company Profile

Company Details

Entity Name: HYDROLEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: F01000006187
FEI/EIN Number 522355652

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

Address: 5050 STEPP AVE, JACKSONVILLE, FL, 32216, US
Mail Address: 5050 STEPP AVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2023 522355652 2024-09-30 HYDROLEC INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing NATASHA KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2022 522355652 2023-03-27 HYDROLEC INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2021 522355652 2022-09-19 HYDROLEC INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2020 522355652 2021-10-08 HYDROLEC INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2019 522355652 2020-09-10 HYDROLEC INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2018 522355652 2020-09-02 HYDROLEC INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2018 522355652 2019-10-15 HYDROLEC INC 102
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2017 522355652 2018-07-31 HYDROLEC INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2016 522355652 2017-06-22 HYDROLEC INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature
HYDROLEC, INC. 401 K PROFIT SHARING PLAN TRUST 2015 522355652 2016-06-23 HYDROLEC INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9047303766
Plan sponsor’s address 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing KENZO KAWASAKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KAWASAKI NATASHA President 5050 STEPP AVE, JACKSONVILLE, FL, 32216
Kawasaki Natasha Vice President 5050 STEPP AVE, JACKSONVILLE, FL, 32216
Kawasaki Natasha Treasurer 5050 STEPP AVE, JACKSONVILLE, FL, 32216
Kawasaki Natasha Secretary 5050 STEPP AVE, JACKSONVILLE, FL, 32216
KAWASAKI NATASHA Agent 5050 STEPP AVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 5050 STEPP AVE, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 5050 STEPP AVE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-12-21 5050 STEPP AVE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-12-01 KAWASAKI, NATASHA -
REINSTATEMENT 2010-12-17 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866262 TERMINATED 1000000314568 DUVAL 2012-11-26 2032-11-28 $ 640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346780067 0419700 2023-06-21 5050 STEPP AVENUE, JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-06-21
Emphasis L: FORKLIFT
Case Closed 2023-09-21

Related Activity

Type Complaint
Activity Nr 2041892
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19040041 A01
Issuance Date 2023-08-29
Current Penalty 2812.2
Initial Penalty 4687.0
Final Order 2023-09-21
Nr Instances 1
Nr Exposed 76
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1): 29 CFR 1904.41(a)(1): The employer had not electronically submitted information from their recording forms required under this part once and year and no later than the date listed in paragraph (c) of this section: a. Hydrolec, Inc. located at 5050 Stepp Avenue, Jacksonville FL: On or about July 21, 2023, and times prior thereto, the employer failed for calendar year 2022, to electronically submit information from the OSHA Form 300A or equivalent by 03/02/2023. The establishment employed approximately 76 employees and was classified in the North American Industrial Classification System as 333996 during calendar year 2022.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931618409 2021-02-18 0491 PPS 5018 Stepp Ave, Jacksonville, FL, 32216-6054
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-6054
Project Congressional District FL-05
Number of Employees 21
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529847.26
Forgiveness Paid Date 2022-01-26
7466667302 2020-04-30 0491 PPP 5050 Stepp Ave, JACKSONVILLE, FL, 32216
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498510
Loan Approval Amount (current) 498510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 76
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501897.14
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State