Search icon

HYDRO ALTERNATIVE ENERGY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDRO ALTERNATIVE ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (2 years ago)
Document Number: P09000021790
FEI/EIN Number 264418674
Address: 1500 Gateway Blvd, Suite 220, Boynton Beach, FL, 33426, US
Mail Address: 1500 Gateway Blvd, Suite 220, Boynton Beach, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4294121
State:
NEW YORK
Type:
Headquarter of
Company Number:
4222979
State:
NEW YORK
Type:
Headquarter of
Company Number:
3988990
State:
NEW YORK
Type:
Headquarter of
Company Number:
3852837
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
ANTONUCCI MARK V Chief Executive Officer 1500 Gateway Blvd, Boynton Beach, FL, 33426

Central Index Key

CIK number:
0001471510
Phone:
561-900-7171

Latest Filings

Form type:
D
File number:
021-182983
Filing date:
2012-08-20
File:
Form type:
D/A
File number:
021-134297
Filing date:
2012-02-03
File:
Form type:
D/A
File number:
021-168268
Filing date:
2011-11-08
File:
Form type:
D
File number:
021-168268
Filing date:
2011-11-04
File:
Form type:
D
File number:
021-165584
Filing date:
2011-09-09
File:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Hydro Alternative Energy -
AMENDMENT 2017-01-13 - -
AMENDMENT 2016-07-22 - -
AMENDMENT 2011-03-15 - -
AMENDMENT 2009-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000252363 TERMINATED 1000000922421 PALM BEACH 2022-05-04 2042-05-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-01-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-01-28
AMENDED ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2017-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State