Search icon

HYDRO THERMAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HYDRO THERMAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO THERMAL SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H65057
FEI/EIN Number 592495740

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

Address: 2905 SE 298TH ST., NEWBERRY, FL, 32669, US
Mail Address: 2905 SE 298TH ST., NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD THAD E President 2801 SW 298TH ST, NEWBERRY, FL, 32669
HOWARD THAD E. Agent 2801 SW 298TH ST, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 2905 SE 298TH ST., NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2005-09-08 2905 SE 298TH ST., NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 2801 SW 298TH ST, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 1994-07-12 HOWARD, THAD E. -
AMENDMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State