Search icon

HYDRAPAC INC. - Florida Company Profile

Company Details

Entity Name: HYDRAPAC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAPAC 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000003923
FEI/EIN Number 710958328

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

Address: 1480 NW 94TH AVE, MIAMI, FL, 33172
Mail Address: P.O. BOX 522281, MIAMI, FL, 33152
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN C President 747 SANDCREEK CIRCLE, WESTON, FL, 33327
TINJACA HECTOR A Vice President 9451 SW 154 COURT, MIAMI, FL, 33196
GONZALEZ JUAN C Agent 747 SANDCREEK CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1480 NW 94TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-25 747 SANDCREEK CIR, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2006-09-25 - -
CHANGE OF MAILING ADDRESS 2006-09-25 1480 NW 94TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-09-25 GONZALEZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REVOCATION OF VOLUNTARY DISSOLUT 2004-03-11 - -
VOLUNTARY DISSOLUTION 2004-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000657451 LAPSED 2011-14153 CA 15 MIAMI-DADE COUNTY CIRCUIT 2014-01-17 2019-05-21 $60,000.00 COMMERCIAL BRIDGE FUNDING GROUP, LLC, 9600 NW 25TH STREET, SUITE 2A, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-03-21
Revocation of Dissolution 2004-03-11
Voluntary Dissolution 2004-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State