Search icon

HYDRO STEAM SOLUTIONS, INC. - Florida Company Profile

Company Details

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

HYDRO STEAM 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: 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: P04000100125
FEI/EIN Number 020726444

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

Address: 10318 WESTLEY WAY, ORLANDO, FL, 32825, US
Mail Address: 10318 WESTLEY WAY, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO ALBERTO Vice President 10318 WESTLEY WAY, ORLANDO, FL, 32825
CANO HELEN M President 10318 WESTLEY WAY, ORLANDO, FL, 32825
CANO ALBERTO Agent 10318 WESTLEY WAY, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 10318 WESTLEY WAY, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2010-04-06 10318 WESTLEY WAY, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 10318 WESTLEY WAY, ORLANDO, FL 32825 -
AMENDMENT 2008-06-23 - -
REGISTERED AGENT NAME CHANGED 2008-06-23 CANO, ALBERTO -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State