Entity Name: | HYDRORIDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000101366 |
FEI/EIN Number | 46-4511011 |
Address: | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
Mail Address: | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS JANET R | Agent | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
DANIELS DANIEL L | President | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
DANIELS JANET R | Vice President | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
DANIELS JANET R | Secretary | 440 CARRIOCA CT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State