Entity Name: | HYDRONICS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRONICS HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Apr 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | K21043 |
FEI/EIN Number |
592920692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 Bolton Ave, Hudson, FL, 34667, US |
Mail Address: | 9100 Bolton Ave, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD MURRAY | President | 9100 Bolton Ave, Hudson, FL, 34667 |
MURRAY, RICHARD T. | Agent | 9100 Bolton Ave, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-23 | 9100 Bolton Ave, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 9100 Bolton Ave, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 9100 Bolton Ave, Hudson, FL 34667 | - |
AMENDMENT | 2015-06-01 | - | - |
NAME CHANGE AMENDMENT | 2007-10-18 | HYDRONICS HOLDINGS, INC. | - |
REGISTERED AGENT NAME CHANGED | 1995-07-12 | MURRAY, RICHARD T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
Amendment | 2015-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State