Entity Name: | HYDRA-TECH PLUMBING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRA-TECH PLUMBING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2017 (8 years ago) |
Document Number: | P16000016570 |
FEI/EIN Number |
81-1547232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6928 NW 72nd Ave, Miami, FL, 33166, US |
Mail Address: | 4166 79th Street, Vero Beach, FL, 32967, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Orwin | President | 4166 79th Street, Vero Beach, FL, 32967 |
ALMEIDA JOSE M | Vice President | 1150 W 37TH TERRACE, HIALEAH, FL, 33012 |
BAEZ ORWIN | Agent | 4166 79th Street, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 6928 NW 72nd Ave, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 4166 79th Street, Vero Beach, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 6928 NW 72nd Ave, Miami, FL 33166 | - |
AMENDMENT | 2017-09-19 | - | - |
AMENDMENT | 2016-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
Amendment | 2017-09-19 |
ANNUAL REPORT | 2017-04-11 |
Amendment | 2016-05-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State