Search icon

AKAIDA HYDRAULIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AKAIDA HYDRAULIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKAIDA HYDRAULIC SERVICES, 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 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000041557
FEI/EIN Number 593254817

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

Address: 11621, Blackmoor Dr., Orlando, FL, 32837, US
Mail Address: 11621, Blackmoor Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MILAGROS President 11621, Orlando, FL, 32837
Milagros Mendoza Agent 11621, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 11621, Blackmoor Dr., Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Milagros, Mendoza -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 11621, Blackmoor Dr, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-01-12 11621, Blackmoor Dr., Orlando, FL 32837 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-07
Off/Dir Resignation 2009-07-29
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State