Search icon

PRECISION HOSE & HYDRAULICS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION HOSE & HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION HOSE & HYDRAULICS, 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: 08 Jul 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H65143
FEI/EIN Number 592555552

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

Address: C/O CHARLES B. ROBINSON, 1212 - 34TH STREET, TAMPA, FL, 33605
Mail Address: C/O CHARLES B. ROBINSON, 1212 - 34TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, HERBERT S. President 1212 - 34TH STREET, TAMPA, FL
DAVIS, HERBERT S. Director 1212 - 34TH STREET, TAMPA, FL
ROBINSON, CHARLES B. Secretary 1212 - 34TH STREET, TAMPA, FL
ROBINSON, CHARLES B. Director 1212 - 34TH STREET, TAMPA, FL
GORMAN, RHETT F. Treasurer 1212 - 34TH STREET, TAMPA, FL
COHN, JERROL I. Director 1212 - 34TH STREET, TAMPA, FL
ROTHENBERG, FREDERICK M. Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
GORMAN, RHETT F. Director 1212 - 34TH STREET, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-01 C/O CHARLES B. ROBINSON, 1212 - 34TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1987-07-01 C/O CHARLES B. ROBINSON, 1212 - 34TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1987-07-01 ROTHENBERG, FREDERICK M. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State