Search icon

AMERICAN HYDRAULICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 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: 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: 27 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2010 (15 years ago)
Document Number: P06000136695
FEI/EIN Number 205800648

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

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

Key Officers & Management

Name Role Address
HORTON R COO Agent 235 APOLLO BEACH BLVD,, APOLLO BEACH, FL, 33572
HORTON R Secretary 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
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 - 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL, 33572
G19000062440 HYDRAULICS ZONE, INC. EXPIRED 2019-05-29 2024-12-31 - 201 S 78TH ST, TAMPA, FL, 33619
G14000115018 MOBILE HOSES, INC. EXPIRED 2014-11-14 2019-12-31 - AMERICAN HYDRAULICS, INC., PO BOX 3514, APOLLO BEACH, FL, 33572
G12000105225 SPEED GROUP RACING EXPIRED 2012-10-30 2017-12-31 - 3228 N. 40TH ST, TAMPA, FL, 33605
G11000105265 TAMPA HYDRAULICS, INC. EXPIRED 2011-10-27 2016-12-31 - 3228 N. 40TH ST, TAMPA, FL, 33605
G08275900078 MOBILE HOSES, INC. EXPIRED 2008-09-30 2013-12-31 - 3228 N. 40TH ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 HORTON, R, COO -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 235 APOLLO BEACH BLVD,, SUITE 506, APOLLO BEACH, FL 33572 -
AMENDMENT 2010-08-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762727407 2020-05-06 0455 PPP 1700 E 2ND AVE, TAMPA, FL, 33605-5104
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52290
Loan Approval Amount (current) 52290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5104
Project Congressional District FL-14
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45480.82
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State