Entity Name: | HYDRAULIC HOSE & CYLINDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2000 (24 years ago) |
Document Number: | P00000117908 |
FEI/EIN Number | 593689164 |
Address: | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563, US |
Mail Address: | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Ryan | Agent | 808 W Dr. Martin Luther King Jr. Blvd, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Principato Tommy | President | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
Principato Tommy | Director | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563 |
Smith Ryan | Director | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
Smith Ryan | Vice President | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-03 | Smith, Ryan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 808 W Dr. Martin Luther King Jr. Blvd, Plant City, FL 33563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 808 W. Dr. Martin Luther King Jr. Blvd., PLANT CITY, FL 33563 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-07-01 |
Reg. Agent Change | 2020-05-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State