Search icon

ANDRITZ HYDRO CORP. - Florida Company Profile

Company Details

Entity Name: ANDRITZ HYDRO CORP.
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: 23 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: F04000002267
FEI/EIN Number 133632405

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

Mail Address: 5405 Windward Pkwy, Alpharetta, GA, 30004-3894, US
Address: 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC, 28262
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Lenzin Christian Director Via Daniele Manin 16/18, Schio, Vi, 36015
Schoeberl Martin Director Eibesbrunnergasse 20, Vienna, Vi, 1120
Kennedy Phillip B Secretary 14101 Capital Blvd., Youngsville, NC, 27596
Suray Donald J Treasurer 14101 Capital Boulevard, Youngsville, NC, 27596
Kriegler Gerhard Director Escher-Wyss-Weg 1, Ravensburg, 88212
Sauze Frederic Director Av. Ciudad Industrial No 977, Morelia, Mi, 58200

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC 28262 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-09-23 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2009-01-22 ANDRITZ HYDRO CORP. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC 28262 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State