Search icon

THE HYDROGEN GROUP, INC.

Company Details

Entity Name: THE HYDROGEN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000030357
FEI/EIN Number 45-5098237
Mail Address: 2501 SW 57th Ave, Ocala, FL, 34474, US
Address: 2501 SW 57 th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1833362 1794 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707 1794 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707 407-695-0589

Filings since 2021-10-22

Form type C-U
File number 020-28220
Filing date 2021-10-22
File View File

Filings since 2021-06-10

Form type C
File number 020-28220
Filing date 2021-06-10
File View File

Filings since 2020-11-24

Form type D
File number 021-381430
Filing date 2020-11-24
File View File

Agent

Name Role Address
Hawkins Roger Agent 2501 SW 57th. Ave, Ocala, FL, 34474

Director

Name Role Address
Murray Bill Director 2501 SW. 57th Ave, Ocala, FL, 34474
WATSON TIMOTHY Director 2501 SW 57th Ave, Ocala, FL, 34474
Hawkins Roger Director 2501 SW 57th Ave, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 2501 SW 57 th Ave, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2022-08-15 Hawkins, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 2501 SW 57th. Ave, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2022-08-15 2501 SW 57 th Ave, Ocala, FL 34474 No data
AMENDMENT 2020-10-16 No data No data
AMENDMENT 2015-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-03-17
Amendment 2020-10-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-02-26
Amendment 2015-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State