Entity Name: | HPC INDUSTRIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Aug 2022 (2 years ago) |
Document Number: | M12000001719 |
FEI/EIN Number | 75-2503906 |
Address: | 42 Longwater Drive, Norwell, MA, 02061, US |
Mail Address: | 42 Longwater Drive, Norwell, MA, 02061, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dugas Eric | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
Speights Robert | Manager | 42 Longwater Drive, Norwell, MA, 02061 |
Name | Role | Address |
---|---|---|
Aquilex LLC | Member | 900 Georgia Avenue, Deer Park, TX, 77536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020454 | HYDROCHEMPSC | EXPIRED | 2018-02-07 | 2023-12-31 | No data | 900 GEORGIA AVE, DEER PARK, TX, 77536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 42 Longwater Drive, Norwell, MA 02061 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 42 Longwater Drive, Norwell, MA 02061 | No data |
LC NAME CHANGE | 2022-08-09 | HPC INDUSTRIAL SERVICES, LLC | No data |
LC NAME CHANGE | 2014-01-17 | HYDROCHEM LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-27 |
LC Name Change | 2022-08-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State