Search icon

HYDE INC.

Company Details

Entity Name: HYDE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P32149
FEI/EIN Number 13-3106322
Address: % BLOOM, HOCHBERG & CO.,P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123
Mail Address: % BLOOM, HOCHBERG & CO.,P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BAKER, EDWIN H President 250 PARK AVENUE, NEW YORK, NY

Secretary

Name Role Address
BAKER, EDWIN H Secretary 250 PARK AVENUE, NEW YORK, NY

Treasurer

Name Role Address
BAKER, EDWIN H Treasurer 250 PARK AVENUE, NEW YORK, NY

Director

Name Role Address
BAKER, EDWIN H Director 250 PARK AVENUE, NEW YORK, NY

Vice President

Name Role Address
KLEIN, RONA Vice President 250 PARK AVENUE, NEW YORK, NY

Assistant Secretary

Name Role Address
ROSS, CORA D Assistant Secretary 250 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-24 % BLOOM, HOCHBERG & CO.,P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123 No data
CHANGE OF MAILING ADDRESS 1998-07-24 % BLOOM, HOCHBERG & CO.,P.C., 450 SEVENTH AVENUE, NEW YORK, NY 10123 No data
REGISTERED AGENT NAME CHANGED 1992-06-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1201 HAYES STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 1999-12-14
ANNUAL REPORT 1998-07-24
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State