Search icon

HIDEN ANALYTICAL, INC. - Florida Company Profile

Company Details

Entity Name: HIDEN ANALYTICAL, 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: 10 Apr 1998 (27 years ago)
Document Number: F98000002064
FEI/EIN Number 020484938

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

Address: 75 HANCOCK RD., STE H, PETERBOROUGH, NH, 03458
Mail Address: Hiden Analytical Inc, 75 HANCOCK RD,, PETERBOROUGH, NH, 03458, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Blacas Robert President 420 EUROPA BLVD., WARRINGTON ENGLAND, OC
Blacas Robert Director 420 EUROPA BLVD., WARRINGTON ENGLAND, OC
BLACAS ROBERT Treasurer 420 EUROPA BLVD., WARRINGTON ENGLAND, OC
HATTON PETER Vice President 420 EUROPA BLVD., WARRINGTON ENGLAND, OC
HATTON PETER Director 420 EUROPA BLVD., WARRINGTON ENGLAND, OC
Kartheiser Tamara Secretary 75 Hancock Rd, Peterborough, NH, 03458
BUCKLEY MARK Vice President 3075 Mandalay Place, Naples, FL, 34105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 75 HANCOCK RD., STE H, PETERBOROUGH, NH 03458 -
REGISTERED AGENT NAME CHANGED 2010-01-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 75 HANCOCK RD., STE H, PETERBOROUGH, NH 03458 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State