Search icon

HYDRO ALTERNATIVE ENERGY, INC.

Headquarter

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 (a year 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
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HYDRO ALTERNATIVE ENERGY, INC., NEW YORK 4294121 NEW YORK
Headquarter of HYDRO ALTERNATIVE ENERGY, INC., NEW YORK 4222979 NEW YORK
Headquarter of HYDRO ALTERNATIVE ENERGY, INC., NEW YORK 3988990 NEW YORK
Headquarter of HYDRO ALTERNATIVE ENERGY, INC., NEW YORK 3852837 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1471510 860 JUPITER PARK DRIVE, SUITE 4, JUPITER, FL, 33458 860 JUPITER PARK DRIVE, SUITE 4, JUPITER, FL, 33458 561-900-7171

Filings since 2012-08-20

Form type D
File number 021-182983
Filing date 2012-08-20
File View File

Filings since 2012-02-03

Form type D/A
File number 021-134297
Filing date 2012-02-03
File View File

Filings since 2011-11-08

Form type D/A
File number 021-168268
Filing date 2011-11-08
File View File

Filings since 2011-11-04

Form type D
File number 021-168268
Filing date 2011-11-04
File View File

Filings since 2011-09-09

Form type D
File number 021-165584
Filing date 2011-09-09
File View File

Filings since 2011-03-24

Form type D/A
File number 021-145964
Filing date 2011-03-24
File View File

Filings since 2010-08-05

Form type D
File number 021-145964
Filing date 2010-08-05
File View File

Filings since 2010-06-21

Form type D/A
File number 021-134297
Filing date 2010-06-21
File View File

Filings since 2010-06-15

Form type D/A
File number 021-134297
Filing date 2010-06-15
File View File

Filings since 2010-01-25

Form type D
File number 021-134297
Filing date 2010-01-25
File View File

Filings since 2009-09-10

Form type D
File number 021-134297
Filing date 2009-09-10
File View File

Agent

Name Role
HYDRO ALTERNATIVE ENERGY, INC. Agent

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-02-08 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2018-02-08 Hydro Alternative Energy No data
AMENDMENT 2017-01-13 No data No data
AMENDMENT 2016-07-22 No data No data
AMENDMENT 2011-03-15 No data No data
AMENDMENT 2009-12-08 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State