Entity Name: | D & J HYDRAULIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & J HYDRAULIC, 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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P05000031859 |
FEI/EIN Number |
202564394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 HWY 17 NORTH, FORT MEADE, FL, 33841, US |
Mail Address: | 1835 HWY 17 NORTH, FORT MEADE, FL, 33841, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN DONALD F | President | 620 NORTH CLEVELAND AVE, FORT MEADE, FL, 33841 |
HALL JAMES H | Vice President | 975 Blasco Rd, BASON PARK, FL, 33827 |
HALL JAMES H | Secretary | 975 Blasco Rd, BABSON PARK, FL, 33827 |
HALL JAMES H | Treasurer | 975 Blasco Rd, BABSON PARK, FL, 33827 |
ZIMMERMAN DONALD F | Agent | 620 NORTH CLEVELAND AVE, FORT MEADE, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1835 HWY 17 NORTH, FORT MEADE, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1835 HWY 17 NORTH, FORT MEADE, FL 33841 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 620 NORTH CLEVELAND AVE, FORT MEADE, FL 33841 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State