Search icon

HIDECO INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: HIDECO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDECO INTERNATIONAL 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: 15 Jul 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000049449
FEI/EIN Number 650431446

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

Address: 3901 NW 77 AVE., MIAMI, FL, 33166, US
Mail Address: 3901 NW 77 AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDS GREGG Director 23144 POST GARDENS WAY, S-518, BOCA RATON, FL, 33433
HINDS GREGG Agent 1242 DREXEL AVE., MIMAI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 3901 NW 77 AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-08-08 3901 NW 77 AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 1242 DREXEL AVE., UNIT 201, MIMAI BEACH, FL 33139 -
REINSTATEMENT 1994-11-07 - -
NAME CHANGE AMENDMENT 1994-11-07 HIDECO INTERNATIONAL INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State