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 |
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 |
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 | - |
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