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 |
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 |
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 | - |
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