Search icon

MARIO & SON HYDRAULIC, CORP. - Florida Company Profile

Company Details

Entity Name: MARIO & SON HYDRAULIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO & SON HYDRAULIC, 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000079230
FEI/EIN Number 47-1940650

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

Address: 4007 12TH STREET SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 4007 12TH STREET SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAULAR REYNALDO President 4007 12TH STREET SW, LEHIGH ACRES, FL, 33976
JAULAR REYNALDO Agent 4007 12TH STREET SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 4007 12TH STREET SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2025-12-01 4007 12TH STREET SW, LEHIGH ACRES, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4007 12TH STREET SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2024-12-01 4007 12TH STREET SW, LEHIGH ACRES, FL 33976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430827 TERMINATED 1000000786081 LEE 2018-06-12 2038-06-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State