Search icon

HYDEE'S CORP. - Florida Company Profile

Company Details

Entity Name: HYDEE'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDEE'S CORP. 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 Jul 2007 (18 years ago)
Date of dissolution: 08 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: P07000082019
FEI/EIN Number 260597672

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

Address: 4572 SEA VISTA CT., GULF BREEZE, FL, 32563, US
Mail Address: 4572 SEA VISTA CT., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANGARIFE HAYDEE President 4572 SEAVISTA CT, GULF BREEZE, FL, 32563
MARTINEZ NANCY Vice President 4572 SEA VISTA CT, GULF BREEZE, FL, 32563
MARTINEZ NANCY Agent 4572 SEA VISTA CT., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 4572 SEA VISTA CT., GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 4572 SEA VISTA CT., GULF BREEZE, FL 32563 -
CANCEL ADM DISS/REV 2010-06-17 - -
CHANGE OF MAILING ADDRESS 2010-06-17 4572 SEA VISTA CT., GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2010-06-17 MARTINEZ, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-21 - -

Documents

Name Date
Voluntary Dissolution 2012-05-08
ANNUAL REPORT 2011-02-19
CORAPREIWP 2010-06-17
Amendment 2007-09-21
Domestic Profit 2007-07-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State