Search icon

HYDRAULIC SERVICE & SALES, INC.

Company Details

Entity Name: HYDRAULIC SERVICE & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1988 (37 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: M65087
FEI/EIN Number 65-0026678
Address: 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917
Mail Address: 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRAN, ROBERT J. Agent 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917

President

Name Role Address
COCHRAN, ROBERT J. President 19560 Woodbridge Lane, N FT MYERS, FL 33917

Director

Name Role Address
COCHRAN, ROBERT J. Director 19560 Woodbridge Lane, N FT MYERS, FL 33917

Vice President

Name Role Address
COCHRAN, KAREN R. Vice President 19560 Woodbridge Lane, N. FT. MYERS, FL 33917

Secretary

Name Role Address
COCHRAN, KAREN R. Secretary 19560 Woodbridge Lane, N. FT. MYERS, FL 33917

Treasurer

Name Role Address
COCHRAN, KAREN R. Treasurer 19560 Woodbridge Lane, N. FT. MYERS, FL 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917 No data
CHANGE OF MAILING ADDRESS 2013-03-07 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 19560 Woodbridge Lane, NORTH FT. MYERS, FL 33917 No data

Documents

Name Date
Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State