Search icon

HYDRO AGRI AMMONIA, INC.

Company Details

Entity Name: HYDRO AGRI AMMONIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1991 (34 years ago)
Date of dissolution: 07 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2005 (20 years ago)
Document Number: P32991
FEI/EIN Number 59-3040501
Address: 100 N. TAMPA STREET, STE. 3200, TAMPA, FL 33602
Mail Address: 100 N. TAMPA STREET, STE. 3200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

President

Name Role Address
CAVAZUTI, EDWARD President 100 N. TAMPA ST. STE #3200, TAMPA, FL
GALE, JACK President 100 N. TAMPA ST, STE 3200 TAMPA, FL 33602

Director

Name Role Address
GROENEN, HENRI Director 100 N TAMPA STE 3200, TAMPA, FL 33602
CARBONEAU, LARRY Director 100 N. TAMPA ST #3200, TAMPA, FL 33602

Treasurer

Name Role Address
BURNS, LEESA M Treasurer 100 N TAMPA ST, SUITE 3200, TAMPA, FL 33602

Vice President

Name Role Address
BURNS, LEESA M Vice President 100 N TAMPA ST, SUITE 3200, TAMPA, FL 33602
CARBONEAU, LARRY Vice President 100 N. TAMPA ST #3200, TAMPA, FL 33602

Secretary

Name Role Address
IMS, SINDRE Secretary 100 N. TAMPA ST #3200, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-08 100 N. TAMPA STREET, STE. 3200, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1994-03-08 100 N. TAMPA STREET, STE. 3200, TAMPA, FL 33602 No data

Documents

Name Date
Withdrawal 2005-04-07
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-05
Reg. Agent Change 1999-07-21
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State