Search icon

HYDROLOGIC DISTRIBUTION COMPANY

Company Details

Entity Name: HYDROLOGIC DISTRIBUTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Aug 2022 (2 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: F22000005355
FEI/EIN Number 88-3761983
Address: 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD., MORAINE, OH 45439-1924
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDROLOGIC DISTRIBUTION COMPANY 401K PLAN 2018 611618385 2019-05-24 HYDROLOGIC DISTRIBUTION COMPANY 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-15
Business code 423700
Sponsor’s telephone number 7276081800
Plan sponsor’s address 6365 53TD STREET N, STE B, PINELLAS PARK, FL, 33781
HYDROLOGIC DISTRIBUTION COMPANY 401K PLAN 2017 611618385 2018-05-23 HYDROLOGIC DISTRIBUTION COMPANY 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-15
Business code 423700
Sponsor’s telephone number 7276081800
Plan sponsor’s address 6365 53TD STREET N, STE B, PINELLAS PARK, FL, 33781

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
LYNCH, CHRISTOPHER PRESIDENT 6365 53rd St N, Pinellas Park, FL 33781

DIRECTOR

Name Role Address
LYNCH, CHRISTOPHER DIRECTOR 6365 53rd St N, Pinellas Park, FL 33781
CURRY, PAUL R. DIRECTOR 6365 53rd St N, Pinellas Park, FL 33781
GHOMLEY, JASON J. DIRECTOR 6365 53rd St N, Pinellas Park, FL 33781
HOLBROCK, GREGORY T. DIRECTOR 3110 KETTERING BLVD., MORAINE, OH 45439-1924
DICE, JEFFREY M. DIRECTOR 3110 KETTERING BLVD., MORAINE, OH 45439-1924
FERGUSON, ROBERT W. DIRECTOR 3110 KETTERING BLVD., MORAINE, OH 45439-1924
DITOMMASO, ROBERT P. DIRECTOR 3110 KETTERING BLVD., MORAINE, OH 45439-1924

VICE PRESIDENT

Name Role Address
CURRY, PAUL R. VICE PRESIDENT 6365 53rd St N, Pinellas Park, FL 33781

SECRETARY

Name Role Address
KIRKLAND, MICHAEL S. SECRETARY 3110 KETTERING BLVD., MORAINE, OH 45439-1924

TREASURER

Name Role Address
CULLER, SEAN W. TREASURER 3110 KETTERING BLVD., MORAINE, OH 45439-1924

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 No data
MERGER 2022-10-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000231539
NAME CHANGE AMENDMENT 2022-10-06 HYDROLOGIC DISTRIBUTION COMPANY No data

Court Cases

Title Case Number Docket Date Status
JEFFREY DAY, MICHAEL DEMARINIS, HOWARD DOSSEY, ADRIAN ARIAS PADRON, Appellant(s) v. HYDROLOGIC DISTRIBUTION COMPANY, RAYBET ORTEGA, Appellee(s). 2D2024-0910 2024-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-007566

Parties

Name JEFFREY DAY
Role Appellant
Status Active
Representations Samuel Jason Heller, Jon Johnson
Name MICHAEL DEMARINIS
Role Appellant
Status Active
Representations Samuel Jason Heller
Name HOWARD DOSSEY
Role Appellant
Status Active
Representations Samuel Jason Heller
Name ADRIAN ARIAS PADRON
Role Appellant
Status Active
Representations Samuel Jason Heller
Name HYDROLOGIC DISTRIBUTION COMPANY
Role Appellee
Status Active
Representations Todd Allen Jennings, Toby K. Henderson, Adam S Chotiner
Name RAYBET ORTEGA
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY DAY
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Stay
Description Appellants' motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(a), (f). Appellee shall respond to Appellants' motion to review the trial court's order denying stay within 10 days of the date of this order. Appellants may reply within 3 days of service of the response.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Change of Address
Description NOTICE OF CHANGE OF ADDRESS FOR COUNSEL OF PLAINTIFF/APPELLEE HYDROLOGIC DISTRIBUTION COMPANY
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JEFFREY DAY
View View File
Docket Date 2024-06-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
View View File
Docket Date 2024-06-10
Type Order
Subtype Order re Counsel
Description Attorney Joanna Gisel is removed from this proceeding.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-06-06
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellee on June 5, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-05-24
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed a "motion to stay order granting plaintiff's motion for temporary injunction," seeking review of the lower tribunal's order denying stay. We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice
Description NOTICE TO THE COURT
On Behalf Of JEFFREY DAY
Docket Date 2024-05-20
Type Response
Subtype Objection
Description PLAINTIFF/APPELLEE HYDROLOGIC DISTRIBUTION COMPANY'S MEMORANDUM IN OPPOSITION TO DEFENDANTS' APPELLATE MOTION TO STAY ORDER GRANTING PLAINTIFF'S MOTION FOR TEMPORARY INJUNCTION DATED MARCH 28, 2024
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - TOBY HENDERSON
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-05-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Toby Henderson's motion to appear pro hac vice is denied without prejudice to filing a motion that complies with Florida Rule of General Practice and Judicial Administration 2.510(b)(2) by stating in paragraph 13 the date of prior motions and whether admission was granted or denied.
View View File
Docket Date 2024-05-08
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of JEFFREY DAY
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JEFFREY DAY
Docket Date 2024-05-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of JEFFREY DAY
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JEFFREY DAY
View View File
Docket Date 2024-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - TOBY HENDERSON
On Behalf Of HYDROLOGIC DISTRIBUTION COMPANY
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOWARD DOSSEY
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of HOWARD DOSSEY
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 13, 2024.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Toby K. Henderson's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Todd Allen Jennings with all submissions when serving foreign attorney Toby K. Henderson with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Order
Subtype Order re Counsel
Description Within twenty days from the date of this order, Attorney Toby K. Henderson and Attorney Joanna Gisel shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-05
Merger 2022-10-06
Name Change 2022-10-06
Foreign Profit 2022-08-23

Date of last update: 11 Jan 2025

Sources: Florida Department of State