Search icon

HYDROTECH ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: HYDROTECH ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDROTECH ENGINEERING CORPORATION 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: 10 Jan 1997 (28 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: P97000002744
FEI/EIN Number 593465998

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

Address: 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDE ARMAND J Director 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714
GOEDE ARMAND J President 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714
GOEDE ARMAND J Treasurer 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714
COSTON CHRISTOPHER J Director 15835 OAK GLEN WAY, TAVARES, FL, 32778
COSTON CHRISTOPHER J Vice President 15835 OAK GLEN WAY, TAVARES, FL, 32778
COSTON CHRISTOPHER J Secretary 15835 OAK GLEN WAY, TAVARES, FL, 32778
GOEDE ARMAND J Agent 421 BAKER AVE., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-06-04
Domestic Profit Articles 1997-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State