Search icon

HIDROCK REALTY INC. - Florida Company Profile

Company Details

Entity Name: HIDROCK REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Nov 2007 (17 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: F07000005761
FEI/EIN Number 112971674

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

Address: 40 Wall Street, 45th Floor, NEW YORK, NY, 10005, US
Mail Address: 40 WALL STREET, 45TH FLR., NEW YORK, NY, 10005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HIDARY JACK A Chairman 1019 EAST 9TH STREET, BROOKLYN, NY, 11230
HIDARY ABRAHAM J President 1125 EAST 8TH STREET, BROOKLYN, NY, 11238
HIDARY EDDIE J Vice President 1019 EAST 9TH STREET, BROOKLYN, NY, 11238

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-09 - -
CHANGE OF MAILING ADDRESS 2017-02-09 40 Wall Street, 45th Floor, NEW YORK, NY 10005 -
REGISTERED AGENT CHANGED 2017-02-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 40 Wall Street, 45th Floor, NEW YORK, NY 10005 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000234402 TERMINATED 1000000339515 LEON 2012-11-19 2023-01-30 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State