Search icon

HYRCO SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HYRCO SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYRCO SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2002 (23 years ago)
Document Number: P02000001835
FEI/EIN Number 943414687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 1st Street North Suite 909, Jacksonville Beach, FL, 32250, US
Mail Address: 320 !st Street, Suite 909, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JAMES T President 215 North Halifax Avenue, Daytona Beach, FL, 32118
HARPER James T Agent 215 North Halifax Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 320 1st Street North Suite 909, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-01-25 320 1st Street North Suite 909, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-01-25 HARPER, James Terry -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 215 North Halifax Ave, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State