Search icon

CENTRAL FLORIDA HYDRAULICS, INC.

Company Details

Entity Name: CENTRAL FLORIDA HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1988 (37 years ago)
Date of dissolution: 03 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: M86319
FEI/EIN Number 65-0054990
Address: 333 S NORTON AVENUE, ORLANDO, FL 32805
Mail Address: 333 S NORTON AVENUE, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT, IVEN S Agent 760 RENEGADE LANE, PORT ORANGE, FL 32127

President

Name Role Address
MCCLUNG, JON M. President 6751 CYPRESS ROAD, PLANTATION, FL 33317

Director

Name Role Address
MCCLUNG, JON M. Director 6751 CYPRESS ROAD, PLANTATION, FL 33317
BENNETT, IVEN S. Director 760 RENEGADE LN, PORT ORANGE, FL 32127

Vice President

Name Role Address
BENNETT, IVEN S. Vice President 760 RENEGADE LN, PORT ORANGE, FL 32127

Treasurer

Name Role Address
BENNETT, MICHELLE A. Treasurer 760 RENEGADE LN, PORT ORANGE, FL 32127

Secretary

Name Role Address
MCCLUNG, JAYNE A. Secretary 6751 CYPRESS ROAD, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2001-01-26 BENNETT, IVEN S No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 760 RENEGADE LANE, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-30 333 S NORTON AVENUE, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1989-03-30 333 S NORTON AVENUE, ORLANDO, FL 32805 No data

Documents

Name Date
Voluntary Dissolution 2009-04-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State