Entity Name: | HYDRA SERVICE (S), 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: | 20 Sep 2010 (15 years ago) |
Branch of: | HYDRA SERVICE (S), INC., ALABAMA (Company Number 000-199-246) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (14 years ago) |
Document Number: | F10000004216 |
FEI/EIN Number |
631209755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 STATE HIGHWAY 160, WARRIOR, AL, 35180 |
Mail Address: | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
DOYLE FRANCIS JII | Chairman | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS JII | Director | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS JII | President | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS JII | Vice President | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS JII | Secretary | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS JII | Treasurer | POST OFFICE BOX 365, WARRIOR, AL, 35180 |
DOYLE FRANCIS J | Agent | 4554 19th Street Ct E, Bradenton, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-11 | DOYLE, FRANCIS JAMES, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 4554 19th Street Ct E, Bradenton, FL 34201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-17 | 2104 STATE HIGHWAY 160, WARRIOR, AL 35180 | - |
REINSTATEMENT | 2011-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State