Search icon

HYDROPRO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDROPRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2012 (13 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P12000067488
FEI/EIN Number 46-0718561
Address: 1740 Dixie Beach Blvd, SANIBEL, FL, 33957, US
Mail Address: PO Box 745, SANIBEL, FL, 33957, US
ZIP code: 33957
City: Sanibel
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACRI ANTHONY President 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
ARACRI ANTHONY Director 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
ARACRI ANTHONY Secretary 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
ARACRI ANTHONY Treasurer 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
ARACRI MELANIE Director 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
ARACRI ANALIESE Director 1740 Dixie Beach Blvd, SANIBEL, FL, 33957
Aracri Anthony Agent 1740 Dixie Beach Blvd, SANIBEL, FL, 33957

Form 5500 Series

Employer Identification Number (EIN):
592749415
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 1740 Dixie Beach Blvd, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Aracri, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1740 Dixie Beach Blvd, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 1740 Dixie Beach Blvd, SANIBEL, FL 33957 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2018-04-16 HYDROPRO INC. -
AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
Amended/Restated Article/NC 2018-04-16
ANNUAL REPORT 2017-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP5292112050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4315.00
Base And Exercised Options Value:
4315.00
Base And All Options Value:
4315.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-03-22
Description:
REPAIR OF SPECIALIZED REVERSE OSMOSIS CONVERTER
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
L046: TECH REP SVCS/WATER PURIFICATION EQ
Procurement Instrument Identifier:
INPP9917080A48
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
89000.00
Base And Exercised Options Value:
89000.00
Base And All Options Value:
89000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-17
Description:
SUPPLY AND DELIVER ONE (1) EACH NANOFILTRATION PROCESS FILTER TO GLACIER BAY NATIONAL PARK, ALASKA
Naics Code:
221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,369.24
Servicing Lender:
Sanibel Captiva Community Bank
Use of Proceeds:
Payroll: $27,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State