Search icon

HYDRIPLEX, INC. - Florida Company Profile

Company Details

Entity Name: HYDRIPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRIPLEX, 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: 08 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000010089
FEI/EIN Number 760429168

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

Address: 60 THREEPENCE DRIVE, MELVILLE, NY, 11747, US
Mail Address: C/O JEFFREY MAIKEN, 60 THREEPENCE DRIVE, MELVILLE, NY, 11747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIKEN JEFFREY L Director 60 THREEPENCE DR, MELVILLE, NY, 11747
CROWLEY JOHN S Director 14730 SANDY CREEK DR, HOUSTON, TX, 77070
NASSBERG SHEILA Director 70 BRISTOL DR, BOYNTON BEACH, FL, 33436
GROSS FELICIA Director LAKE ST, GOLDENS BRIDGE, NY, 10526
NASSBERG SHEILA Agent 70 BRISTOL DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 60 THREEPENCE DRIVE, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 1995-05-01 60 THREEPENCE DRIVE, MELVILLE, NY 11747 -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State