Search icon

HYDROTONICS THERAPY CORPORATION

Company Details

Entity Name: HYDROTONICS THERAPY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: G30991
FEI/EIN Number 59-2279319
Address: 7521 NW 72 AVE, MIAMI, FL 33166
Mail Address: C/O MCGRATH POOLS, INC, 7521 NW 72 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MALAND, ROBERT C., ESQ. Agent #2 DATRAN CENTER #1209, 9130 S. DADELAND BLVD, MIAMI, FL 33156

Secretary

Name Role Address
MCGRATH, ANN D Secretary 7521 NW 72 AVE, MIAMI, FL 33166

Treasurer

Name Role Address
MCGRATH, ANN D Treasurer 7521 NW 72 AVE, MIAMI, FL 33166

Director

Name Role Address
MCGRATH, ANN D Director 7521 NW 72 AVE, MIAMI, FL 33166
BOWER, BRIAN V. Director 7521 NW 72 AVE, MIAMI, FL 33166
WILKERSON, JAMES E. Director 7521 NW 72 AVE, MIAMI, FL 33166
LEEDS, EILEEN M. Director 7521 NW 72 AVE, MIAMI, FL 33166
SMITH, ROBIN Director 7521 NW 72 AVE, MIAMI, FL 33166

President

Name Role Address
BOWER, BRIAN V. President 7521 NW 72 AVE, MIAMI, FL 33166

Vice President

Name Role Address
WILKERSON, JAMES E. Vice President 7521 NW 72 AVE, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2003-09-10 7521 NW 72 AVE, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 7521 NW 72 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 #2 DATRAN CENTER #1209, 9130 S. DADELAND BLVD, MIAMI, FL 33156 No data
REINSTATEMENT 1985-11-18 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State