Search icon

HYDRAULIC MARINE SYSTEMS, INC.

Company Details

Entity Name: HYDRAULIC MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (8 months ago)
Document Number: P05000003057
FEI/EIN Number 20-2283306
Address: 114 Leawood Circle, Naples, FL 34104
Mail Address: 114 Leawood Circle, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIMORA, ANTHONTY J, ESQ Agent 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145

President

Name Role Address
ORICK, GREGORY L, II President 3710 PROSPECT AVENUE, NAPLES, FL 34104

Secretary

Name Role Address
ORICK, GREGORY L, II Secretary 3710 PROSPECT AVENUE, NAPLES, FL 34104

Treasurer

Name Role Address
ORICK, GREGORY L, II Treasurer 3710 PROSPECT AVENUE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 114 Leawood Circle, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-12-09 114 Leawood Circle, Naples, FL 34104 No data
AMENDMENT 2024-05-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL 34145 No data

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

Date of last update: 29 Jan 2025

Sources: Florida Department of State