Search icon

AMERICAN HYDRAULICS, INC.

Company Details

Entity Name: AMERICAN HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2010 (14 years ago)
Document Number: P06000136695
FEI/EIN Number 205800648
Address: 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL, 33572, US
Mail Address: 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HORTON R COO Agent 235 APOLLO BEACH BLVD,, APOLLO BEACH, FL, 33572

Secretary

Name Role Address
HORTON R Secretary 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Othe

Name Role
AMERICAN HYDRAULICS, INC. Othe

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110083 ENGINE LAB, INC. DBA ROKKET RACING, INC ACTIVE 2021-08-25 2026-12-31 No data 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL, 33572
G19000062440 HYDRAULICS ZONE, INC. EXPIRED 2019-05-29 2024-12-31 No data 201 S 78TH ST, TAMPA, FL, 33619
G14000115018 MOBILE HOSES, INC. EXPIRED 2014-11-14 2019-12-31 No data AMERICAN HYDRAULICS, INC., PO BOX 3514, APOLLO BEACH, FL, 33572
G12000105225 SPEED GROUP RACING EXPIRED 2012-10-30 2017-12-31 No data 3228 N. 40TH ST, TAMPA, FL, 33605
G11000105265 TAMPA HYDRAULICS, INC. EXPIRED 2011-10-27 2016-12-31 No data 3228 N. 40TH ST, TAMPA, FL, 33605
G08275900078 MOBILE HOSES, INC. EXPIRED 2008-09-30 2013-12-31 No data 3228 N. 40TH ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 HORTON, R, COO No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 No data
AMENDMENT 2010-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481950 ACTIVE 1000001003133 HILLSBOROU 2024-07-23 2044-07-31 $ 54.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000535652 TERMINATED 1000000903583 HILLSBOROU 2021-10-07 2041-10-20 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State