Search icon

A-1 HYDRAULIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: A-1 HYDRAULIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 HYDRAULIC SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jun 1982 (43 years ago)
Document Number: F80447
FEI/EIN Number 592192783

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

Address: 7003 32nd Avenue East, Bradenton, FL, 34208, US
Mail Address: 7003 32nd Ave E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLIMAN CHARLES F Agent 7003 32nd Ave. E., Bradenton, FL, 34208
SILLIMAN, DONNA L Vice President 7003 32ND AVE. E., BRADENTON, FL, 34208
SILLIMAN, DONNA L Secretary 7003 32ND AVE. E., BRADENTON, FL, 34208
SILLIMAN, DONNA L Treasurer 7003 32ND AVE. E., BRADENTON, FL, 34208
SILLIMAN, CHARLES F IV President 7003 32ND AVE. E., BRADENTON, FL, 34208
SILLIMAN, CHARLES F IV Director 7003 32ND AVE. E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 7003 32nd Avenue East, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2021-02-01 7003 32nd Avenue East, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 7003 32nd Ave. E., Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2011-01-04 SILLIMAN, CHARLES FIV -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296897102 2020-04-13 0455 PPP 7540 15TH ST, SARASOTA, FL, 34243
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173997.5
Loan Approval Amount (current) 173997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 14
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175327.51
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State