Search icon

AMERICAN HYDRO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HYDRO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HYDRO SYSTEMS, 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: 20 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: M09182
FEI/EIN Number 592473565

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

Address: 6714 Pointe Inverness Way, Fort Wayne, IN, 46804, US
Mail Address: 6714 Pointe Inverness Way, Fort Wayne, IN, 46804, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTER JOEL E Chief Executive Officer 6714 Pointe Inverness Way, Fort Wayne, IN, 46804
HARTER JOEL E Agent 17227 Hidden Estates Circle, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 6714 Pointe Inverness Way, Suite 200, Fort Wayne, IN 46804 -
CHANGE OF MAILING ADDRESS 2021-09-13 6714 Pointe Inverness Way, Suite 200, Fort Wayne, IN 46804 -
REGISTERED AGENT NAME CHANGED 2021-09-13 HARTER, JOEL E -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 17227 Hidden Estates Circle, Fort Myers, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-09-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State