Search icon

HYDROMATIC TECHNOLOGIES, CORPORATION - Florida Company Profile

Company Details

Entity Name: HYDROMATIC TECHNOLOGIES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDROMATIC TECHNOLOGIES, CORPORATION 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000057553
FEI/EIN Number 710982778

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

Address: 10524 Moss Park Road, Orlando, FL, 32832, US
Mail Address: 1501 KELLEY AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL E Director 1501 Kelley Avenue, KISSIMMEE, FL, 34744
BROWN MICHAEL E President 1501 Kelley Avenue, KISSIMMEE, FL, 34744
BROWN MICHAEL E Treasurer 1501 Kelley Avenue, KISSIMMEE, FL, 34744
SHAMSID-DEEN VEDA Director 1501 Kelley Avenue, KISSIMMEE, FL, 34744
SHAMSID-DEEN VEDA President 1501 Kelley Avenue, KISSIMMEE, FL, 34744
BROWN MICHAEL E Agent 1501 KELLEY AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 10524 Moss Park Road, SUITE 204-796, Orlando, FL 32832 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 1501 KELLEY AVENUE, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2016-10-03 BROWN, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-11-19 10524 Moss Park Road, SUITE 204-796, Orlando, FL 32832 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167488 ACTIVE 1000000918789 ORANGE 2022-03-23 2042-04-05 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000237625 TERMINATED 1000000140946 ORANGE 2009-09-29 2030-02-16 $ 1,202.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000237617 ACTIVE 1000000140945 ORANGE 2009-09-29 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-08-25
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-05-17
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-10-08
REINSTATEMENT 2012-10-18
ADDRESS CHANGE 2011-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State