Search icon

NORTH FLORIDA HYDRAULICS, INC.

Company Details

Entity Name: NORTH FLORIDA HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000043297
FEI/EIN Number 593716259
Address: 3205 FOREST BLVD., JACKSONVILLE, FL, 32246
Mail Address: 3205 FOREST BLVD., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD DAVID W Agent 22 SAN PABLO CIR. S., JACKSONVILLE, FL, 32250

Director

Name Role Address
MCDONALD DAVID W Director 22 SAN PABLO CIR. S., JACKSONVILLE, FL, 32250

President

Name Role Address
MCDONALD DAVID W President 22 SAN PABLO CIR. S., JACKSONVILLE, FL, 32250

Secretary

Name Role Address
MCDONALD SHIRLEY A Secretary 22 SAN PABLO CIR. S., JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
MCDONALD SHIRLEY A Treasurer 22 SAN PABLO CIR. S., JACKSONVILLE, FL, 32250

Vice President

Name Role Address
CARTER JEFFREY D Vice President 241 QUEBEC LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2007-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 3205 FOREST BLVD., JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2006-04-26 3205 FOREST BLVD., JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Amendment 2007-11-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State