Search icon

HYDRO-TECH GENERAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HYDRO-TECH GENERAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO-TECH GENERAL INDUSTRIES, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J92128
FEI/EIN Number 650625425

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

Address: 10775 S.W. 190TH STREET, BAY 10, MIAMI, FL, 33157
Mail Address: 10775 S.W. 190TH STREET, BAY 10, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANGLE JAMES S President 8101 S.W. 184 LANE, MIAMI, FL, 33157
NANGLE JAMES S Agent 8101 SW 184TH LANE, MIAMI, FL, 331577417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 10775 S.W. 190TH STREET, BAY 10, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 10775 S.W. 190TH STREET, BAY 10, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 8101 SW 184TH LANE, MIAMI, FL 33157-7417 -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-09 - -
REGISTERED AGENT NAME CHANGED 1992-11-09 NANGLE, JAMES S -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-11-08
ANNUAL REPORT 1999-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State