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: 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

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19185.00
Total Face Value Of Loan:
19185.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19185
Current Approval Amount:
19185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19374.72

Date of last update: 03 Jun 2025

Sources: Florida Department of State