Search icon

HYDRA EXPLORATIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HYDRA EXPLORATIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRA EXPLORATIONS, INCORPORATED 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 22 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2003 (22 years ago)
Document Number: P95000056555
FEI/EIN Number 650617275

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

Address: 16561 86TH ST NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 16561 86TH ST NORTH, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVES TODD S President 16561 86TH ST NORTH, LOXAHATCHEE, FL, 334701721
IVES TODD Agent 16561-86TH ST NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-22 - -
REGISTERED AGENT NAME CHANGED 2002-05-03 IVES, TODD -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 16561-86TH ST NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 16561 86TH ST NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 1999-04-20 16561 86TH ST NORTH, LOXAHATCHEE, FL 33470 -

Documents

Name Date
Voluntary Dissolution 2003-04-22
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-06
DOCUMENTS PRIOR TO 1997 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State