Search icon

HYDRA STONE INC. - Florida Company Profile

Company Details

Entity Name: HYDRA STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRA STONE 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 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000112929
FEI/EIN Number 201441331

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

Address: 1232 BLANDING BLVD., STE. #10, ORANGE PARK, FL, 32065
Mail Address: 1232 BLANDING BLVD., STE. #10, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES THOMAS L President 9526 SW 136TH STREET, STARKE, FL, 32091
JONES THOMAS L Agent 6839 SE CR 21B, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 1232 BLANDING BLVD., STE. #10, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2006-03-24 1232 BLANDING BLVD., STE. #10, ORANGE PARK, FL 32065 -
CANCEL ADM DISS/REV 2005-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 6839 SE CR 21B, KEYSTONE HEIGHTS, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000550878 LAPSED 08-03063 COWE (80) BROWARD COUNTY COURTHOUSE 2010-04-01 2015-05-04 $16,652.13 HORNERXPRESS- FIRST COAST, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309
J09002084290 LAPSED 08-CA-2952 CLAY COUNTY CIRCUIT COURT 2009-06-22 2014-07-27 $53,723.99 SCP DISTRIBUTORS, LLC, 4731 FLORA AVE, HOLIDAY, FL 34690
J09001008126 LAPSED 16-2008-SC-008780-MA CTY. CT. DUVAL CTY. 2009-03-17 2014-04-07 $4,565.14 SUNBELT RENTALS, INC., 933 BLANDING BOULEVARD, ORANGE PARK, FL 32065
J08000202995 TERMINATED 1000000082007 3025 1864 2008-06-09 2028-06-18 $ 783.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000070137 TERMINATED 1000000073750 2993 663 2008-02-02 2028-02-27 $ 2,270.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000362122 TERMINATED 1000000064376 2959 444 2007-10-29 2027-11-07 $ 4,963.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-09-21
Domestic Profit 2004-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State