Search icon

GEORGE'S HYDRAULIC PARTS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S HYDRAULIC PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S HYDRAULIC PARTS, 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: 01 Sep 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K32688
FEI/EIN Number 650074798

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

Address: 724 NE 72 ST, BOCA RATON, FL, 33487-2438
Mail Address: 724 NE 72 ST, BOCA RATON, FL, 33487, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS MARY President 724 NE 72 ST, BOCA RATON, FL
GROSS, GEORGE R. Director 724 NE 72 ST, BOCA RATON, FL
GROSS, GEORGE R. Agent 724 NE 72 ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1994-08-15 GEORGE'S HYDRAULIC PARTS, INC. -
CHANGE OF MAILING ADDRESS 1993-05-01 724 NE 72 ST, BOCA RATON, FL 33487-2438 -

Documents

Name Date
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State