Entity Name: | HYDRAULIC SUPPLY & REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRAULIC SUPPLY & REPAIR 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: | 29 Jan 2020 (5 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P20000007512 |
FEI/EIN Number |
82-3341302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 W 61ST STREET, HIALEAH, FL, 33012, US |
Mail Address: | 215 W 61ST STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELL JORGE L | President | 215 W 61ST ST, HIALEAH, FL, 33012 |
SAMUELL JORGE L | Agent | 9050 NW 93RD ST, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 215 W 61ST STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 215 W 61ST STREET, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-10 | 9050 NW 93RD ST, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-10 | SAMUELL, JORGE L | - |
AMENDMENT | 2020-02-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 |
Amendment | 2021-12-01 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-04-13 |
Amendment | 2020-02-17 |
Domestic Profit | 2020-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State