Search icon

HYDRO ALUMINUM HYCOT USA, INC.

Company Details

Entity Name: HYDRO ALUMINUM HYCOT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F99000000384
FEI/EIN Number 593505414
Address: 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL, 32920
Mail Address: 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HUBNER KAREN Director 100 N TAMPA ST STE 3200, TAMPA, FL, 33602
CUETO TONY Director 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL, 32920

President

Name Role Address
CUETO TONY President 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL, 32920

Secretary

Name Role Address
LABODA JAMES Secretary 39209 WEST SIX MILE RD., SUITE 200, LIVONIA, MI, 48152

Treasurer

Name Role Address
LABODA JAMES Treasurer 39209 WEST SIX MILE RD., SUITE 200, LIVONIA, MI, 48152

Assistant Secretary

Name Role Address
HUBNER KAREN Assistant Secretary 100 N TAMPA ST STE 3200, TAMPA, FL, 33602

Assistant Treasurer

Name Role Address
HAYNES RANDY Assistant Treasurer 100 N. TAMPA ST., STE 3350, TAMPA, FL, 33602

Chairman

Name Role Address
RONNINGEN JAN ARNE Chairman 99 GEORGE J. KING BLVD., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2001-01-29 99 GEORGE J. KING BLVD, CAPE CANAVERAL, FL 32920 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000093493 ACTIVE 1000000320669 BREVARD 2012-10-16 2033-01-16 $ 6,613.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-07-16
Foreign Profit 1999-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State