Search icon

HYDRO ROCK COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HYDRO ROCK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO ROCK COMPANY, 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: 02 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000008386
FEI/EIN Number 650372997

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

Address: 7742 ALICO RD, FT. MYERS, FL, 33912, US
Mail Address: 7742 ALICO RD, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HYDRO ROCK COMPANY, INC., MISSISSIPPI 912796 MISSISSIPPI
Headquarter of HYDRO ROCK COMPANY, INC., ALABAMA 000-935-779 ALABAMA

Key Officers & Management

Name Role Address
SCHEEL APRIL D President 631 ESTERO BLVD., FT. MYERS BEACH, FL
SCHEEL APRIL D Secretary 631 ESTERO BLVD., FT. MYERS BEACH, FL
SCHEEL APRIL D Treasurer 631 ESTERO BLVD., FT. MYERS BEACH, FL
SCHEEL APRIL D Director 631 ESTERO BLVD., FT. MYERS BEACH, FL
WAID EVERETT L. J Executive Vice President 631 ESTERO BLVD., FT. MYERS BEACH, FL
BURANDT ROBERT B Agent 1714 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-09-21 BURANDT, ROBERT BESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 1714 CAPE CORAL PKWY EAST, CAPE CORAL, FL 33904 -
CORPORATE MERGER 1995-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000005995
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7742 ALICO RD, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1993-05-01 7742 ALICO RD, FT. MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001152783 LAPSED 08-CC-003029 CTY. CT. 20TH JUD. CIR. LEE 2009-02-11 2014-04-17 $16,778.50 RSC EQUIPMENT RENTAL, INC., PO BOX 36217, CHARLOTTE, NC 28236-6217
J08900022661 LAPSED 20072536CODL VOLUSIA CTY 7 JUD CIR 2008-10-18 2013-12-08 $8498.94 EARL W. COLVARD D/B/A BOULEVARD TIRE CENTER, 816 S. WOODLAND BOULEVARD, DELAND, FL 32720
J08000287426 LAPSED 07-CA-17560 TWENTIETH - LEE COUNTY 2008-09-28 2013-09-02 $2,071,967.55 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J08900021113 LAPSED 08-CA-015610 CIR CRT 20 JUD CIR LEE CTY FL 2008-09-26 2013-11-12 $779912.32 KEY EQUIPMENT FINANCE INC., 1000 S. MCCASLIN BLVD., SUPERIOR, CO 80027
J08900009899 LAPSED 08CC1525 CTY COURT OF LEE CTY 2008-05-13 2013-06-06 $13637.69 FERGUSON ENTERPRISES INC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2007-12-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-09-21
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State