Entity Name: | HYDROS COASTAL SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDROS COASTAL SOLUTIONS, 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: | 26 Aug 2008 (17 years ago) |
Document Number: | P08000079092 |
FEI/EIN Number |
352345441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 S Kanner Highway, Stuart, FL, 34994, US |
Mail Address: | 3820 S Kanner Highway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT TROY MPhD | President | 3820 S Kanner Highway, Stuart, FL, 34994 |
SCOTT TROY MPhD | Secretary | 3820 S Kanner Highway, Stuart, FL, 34994 |
SCOTT TROY MPhD | Director | 3820 S Kanner Highway, Stuart, FL, 34994 |
SCOTT TROY MPhD | Agent | 3820 S Kanner Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 3820 S Kanner Highway, #2210, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 3820 S Kanner Highway, #2210, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 3820 S Kanner Highway, #2210, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | SCOTT, TROY M, PhD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State