Entity Name: | FLORIDA HYDRONIC SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | P04000026714 |
FEI/EIN Number | 200714915 |
Address: | 7951 Mercantile Street, N. Fort Myers, FL, 33917, US |
Mail Address: | 7951 Mercantile Street, N. Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAMMIA ANTHONY V | Agent | 18050 OTTER WATER WAY, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
Flammia Anthony V | Chief Executive Officer | 7951 Mercantile Street, N Fort, FL, 33917 |
Name | Role | Address |
---|---|---|
Greene Alexis T | President | 7951 Mercantile Street, N. Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
Moldenhauer Adam J | Vice President | 7951 Mercantile Street, N Fort, FL, 33917 |
McWilliam Alexander J | Vice President | 7951 Mercantile Street, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 7951 Mercantile Street, N. Fort Myers, FL 33917 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 7951 Mercantile Street, N. Fort Myers, FL 33917 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | FLAMMIA, ANTHONY V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State