Search icon

HYDRO MASTERS,CORP. - Florida Company Profile

Company Details

Entity Name: HYDRO MASTERS,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO MASTERS,CORP. 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: 20 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000016442
FEI/EIN Number 46-4892208

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

Address: 13809 County Road 455, Clermont, FL, 34711, US
Mail Address: 1422 Beacon St, New Smyrna Beach, FL, 32169, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANTILLA MYAMI M Director 1422 BEACON ST., NEW SMYRNA BEACH, FL, 32169
PLANTILLA MYAMI M President 1422 BEACON ST., NEW SMYRNA BEACH, FL, 32169
PLANTILLA MYAMI M Secretary 1422 BEACON ST., NEW SMYRNA BEACH, FL, 32169
PLANTILLA MYAMI M Treasurer 1422 BEACON ST, NEW SMYRNA BEACH, FL, 32169
PLANTILLA MYAMI M Agent 1422 BEACON ST, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 13809 County Road 455, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-03-28 13809 County Road 455, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-03-28 PLANTILLA, MYAMI MANGILIT -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1422 BEACON ST, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-15
Amendment 2014-07-07
Domestic Profit 2014-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State