Search icon

M & S HYDRAULICS, INC. - Florida Company Profile

Company Details

Entity Name: M & S HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S HYDRAULICS, 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 07 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: P05000052449
FEI/EIN Number 383719761

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

Address: 3860 CURTIS BLVD, #636, PORT ST JOHN, FL, 32927
Mail Address: 6023 ELGIN RD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKERT STEVEN C President 6023 ELGIN RD, COCOA, FL, 32927
SMITH JERALD E Vice President 12855 83RD ST, FELLSMERE, FL, 32948
DECKERT MARIA ELENA Secretary 6023 ELGIN RD, COCOA, FL, 32927
SMITH LAURA SCHULER Treasurer 12855-83RD ST., FELLSMERE, FL, 32948
SMITH LAURA S Agent 9302 125 AVE, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 3860 CURTIS BLVD, #636, PORT ST JOHN, FL 32927 -
CHANGE OF MAILING ADDRESS 2006-02-23 3860 CURTIS BLVD, #636, PORT ST JOHN, FL 32927 -
AMENDMENT 2005-08-19 - -

Documents

Name Date
Voluntary Dissolution 2009-07-07
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-02-23
Amendment 2005-08-19
Domestic Profit 2005-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State