Search icon

HYDRAULIC MARINE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HYDRAULIC MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAULIC MARINE SYSTEMS, 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: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: P05000003057
FEI/EIN Number 202283306

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

Address: 114 Leawood Circle, Naples, FL, 34104, US
Mail Address: 114 Leawood Circle, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORICK GREGORY LII President 3710 PROSPECT AVENUE, NAPLES, FL, 34104
ORICK GREGORY LII Secretary 3710 PROSPECT AVENUE, NAPLES, FL, 34104
ORICK GREGORY LII Treasurer 3710 PROSPECT AVENUE, NAPLES, FL, 34104
DIMORA ANTHONTY JESQ Agent 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 114 Leawood Circle, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-12-09 114 Leawood Circle, Naples, FL 34104 -
AMENDMENT 2024-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145 -

Documents

Name Date
Amendment 2024-05-21
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746367400 2020-05-07 0491 PPP 207A OLD DAYTONA RD, DELAND, FL, 32724-1913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15065
Loan Approval Amount (current) 15065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32724-1913
Project Congressional District FL-06
Number of Employees 2
NAICS code 336612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15190.89
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State