Search icon

D & J HYDRAULIC, INC. - Florida Company Profile

Company Details

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: 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Key Officers & Management

Name Role Address
ZIMMERMAN DONALD F President 620 NORTH CLEVELAND AVE, FORT MEADE, FL, 33841
HALL JAMES H Vice President 915 DUNKIRK PLACE, LAKE WALES, FL, 33853
HALL JAMES H Secretary 915 DUNKIRK PLACE, LAKE WALES, FL, 33853
HALL JAMES H Treasurer 915 DUNKIRK PLACE, LAKE WALES, FL, 33853
ZIMMERMAN DONALD F Agent 620 NORTH CLEVELAND AVE, FORT MEADE, FL, 33841

Events

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 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305297106 2020-04-15 0455 PPP 1835 US HIGHWAY 17, FORT MEADE, FL, 33841-9614
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19185
Loan Approval Amount (current) 19185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MEADE, POLK, FL, 33841-9614
Project Congressional District FL-18
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19374.72
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State