Entity Name: | HYDRAULIC TOOL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P93000041919 |
FEI/EIN Number | 650426120 |
Address: | 137 CAPRI BLVD., NAPLES, FL, 34113, US |
Mail Address: | 137 CAPRI BLVD., NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION INFORMATION SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BACH GARY | Director | 137 CAPRI BLVD., NAPLES, FL |
Name | Role | Address |
---|---|---|
LAPP A.L. | Vice President | 137 CAPRI BLVD., NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 137 CAPRI BLVD., NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 137 CAPRI BLVD., NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-05-09 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-04 |
ANNUAL REPORT | 1996-04-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State