Search icon

HYDRO POINT INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: HYDRO POINT INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO POINT INDUSTRIES 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: 04 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P21000094664
FEI/EIN Number 87-3450885

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

Address: 11582 SW Village Parkway, Port St. Lucie, FL, 34987, US
Mail Address: 11582 SW Village Parkway, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIACHITANO TIMOTHY President 8590 Carlton Ave, Port St. Lucie, FL, 34987
SIACHITANO TIMOTHY Director 8590 Carlton Ave, Port St. Lucie, FL, 34987
SIACHITANO TIMOTHY Agent 2330 4TH LN SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 11582 SW Village Parkway, #59, Port Saint lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 11582 SW Village Parkway, #59, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-02-22 11582 SW Village Parkway, #59, Port St. Lucie, FL 34987 -
REINSTATEMENT 2022-12-21 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 SIACHITANO, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-12-21
Domestic Profit 2021-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State