Search icon

HIDROCALIDO INC. - Florida Company Profile

Company Details

Entity Name: HIDROCALIDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDROCALIDO INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (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: P13000031736
FEI/EIN Number 46-2546285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARISA President 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
HERNANDEZ MARISA Agent 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071022 LOS DOS AMIGOS - TAQUERIA & RESTAURANT 2 EXPIRED 2014-07-09 2019-12-31 - 1555 N SEMORAN BLVD, 1171-1181, WINTER PARK, FL, 32792
G13000072507 LOS DOS AMIGOS EXPIRED 2013-07-19 2018-12-31 - 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 HERNANDEZ, MARISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 4008 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000045524 TERMINATED 1000000808652 ORANGE 2019-01-08 2039-01-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000379382 TERMINATED 1000000714496 ORANGE 2016-06-06 2036-06-17 $ 368.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000083265 TERMINATED 1000000702094 ORANGE 2016-01-07 2036-01-27 $ 1,834.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000904165 TERMINATED 2015-SC-2966 ALACHUA COUNTY 2015-09-25 2020-09-28 $1331.02 INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607

Documents

Name Date
REINSTATEMENT 2019-11-21
Off/Dir Resignation 2019-11-21
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
Off/Dir Resignation 2015-08-10
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-20
Domestic Profit 2013-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State