Search icon

HYDRO-DYNE ENGINEERING, INC.

Company Details

Entity Name: HYDRO-DYNE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P02000000791
FEI/EIN Number 300006611
Address: 4750 118th Ave N, Clearwater, FL, 33762, US
Mail Address: 4750 118th Ave N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDRO-DYNE 401(K) PLAN 2023 300006611 2024-10-07 HYDRO-DYNE ENGINEERING INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 333200
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2022 300006611 2023-06-21 HYDRO-DYNE ENGINEERING INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2021 300006611 2022-08-23 HYDRO-DYNE ENGINEERING INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2020 300006611 2021-07-22 HYDRO-DYNE ENGINEERING INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2019 300006611 2020-08-11 HYDRO-DYNE ENGINEERING INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2018 300006611 2019-08-23 HYDRO-DYNE ENGINEERING INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature
HYDRO-DYNE 401(K) PLAN 2017 300006611 2018-07-17 HYDRO-DYNE ENGINEERING INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 237990
Sponsor’s telephone number 8138180777
Plan sponsor’s address 4750 118TH AVE. N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JESSICA DEERAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONROY JAY R Agent 4750 118th Ave N, Clearwater, FL, 33762

President

Name Role Address
CONROY JAY R President 4750 118th Ave N, Clearwater, FL, 33762

Vice President

Name Role Address
Howard CHRISTINE L Vice President 2233 Elcid Ct, Palm Harbor, FL, 34683
HUNT TIMOTHY LPE Vice President 568 BAYWOOD DR N, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 4750 118th Ave N, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 4750 118th Ave N, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2015-03-26 4750 118th Ave N, Clearwater, FL 33762 No data
AMENDMENT 2010-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-16 CONROY, JAY R No data
AMENDMENT 2008-08-06 No data No data
CANCEL ADM DISS/REV 2004-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State