Entity Name: | HYDROPOWER EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDROPOWER EQUIPMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P01000023233 |
FEI/EIN Number |
651083716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8604 NW 70 ST., MIAMI, FL, 33166 |
Mail Address: | 8604 NW 70 ST., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ EDUARDO | President | 555 NW 100 CT, MIAMI, FL, 33172 |
CRUZ EDUARDO | Director | 555 NW 100 CT, MIAMI, FL, 33172 |
MOLINA ELIDA | Agent | 8604 N.W. 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 8604 N.W. 70 ST, MIAMI, FL 33166 | - |
AMENDMENT | 2003-12-10 | - | - |
AMENDMENT | 2003-11-05 | - | - |
AMENDMENT | 2003-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 8604 NW 70 ST., MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 8604 NW 70 ST., MIAMI, FL 33166 | - |
AMENDMENT | 2003-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000427689 | ACTIVE | 1000000141313 | DADE | 2009-10-06 | 2030-03-24 | $ 811.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000427697 | ACTIVE | 1000000141327 | DADE | 2009-10-06 | 2030-03-24 | $ 1,333.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
DEBIT MEMO | 2009-12-29 |
Vol. Diss. of Inactive Corp. | 2009-11-05 |
Off/Dir Resignation | 2009-01-15 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-03 |
Amendment | 2003-12-10 |
Amendment | 2003-11-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State