Search icon

HYDRO FIRE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HYDRO FIRE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRO FIRE SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L10000024194
FEI/EIN Number 272032444

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

Address: 3606 Empedrado Street, Tampa, FL, 33629, US
Mail Address: PO Box 130357, TAMPA, FL, 33681, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toney Charles B President PO Box 130357, TAMPA, FL, 33681
TONEY CHARLES B Agent 3606 Empedrado Street., Tampa, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2024-02-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000202951. MERGER NUMBER 500000249665
REGISTERED AGENT NAME CHANGED 2023-02-25 TONEY, CHARLES BEN -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3606 Empedrado Street, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 3606 Empedrado Street., Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-04-17 3606 Empedrado Street, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State