Search icon

HYDRO-PIK, INC. - Florida Company Profile

Company Details

Entity Name: HYDRO-PIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO-PIK, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000011914
FEI/EIN Number 202041784

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

Address: 432 S Dancy Avenue, Hastings, FL, 32145, US
Mail Address: C/O SHELLY VELEZ, 432 S Dancy Avenue, Hastings, FL, 32145, US
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ SHELLY D Director 432 S Dancy Avenue, Hastings, FL, 32145
VELEZ STEPHEN J Director 432 S Dancy Avenue, Hastings, FL, 32145
VELEZ SHELLY D Agent C/O SHELLY VELEZ, Hastings, FL, 32145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 432 S Dancy Avenue, Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2017-04-30 432 S Dancy Avenue, Hastings, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 C/O SHELLY VELEZ, 432 S Dancy Avenue, Hastings, FL 32145 -
REGISTERED AGENT NAME CHANGED 2008-04-30 VELEZ, SHELLY D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000202292 TERMINATED 1000000081694 45443 1336 2008-06-12 2028-06-18 $ 1,749.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State