Entity Name: | HYDRAULIC & FLOWS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRAULIC & FLOWS CORP. 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 Feb 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P97000014014 |
FEI/EIN Number |
650728033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 NW 11TH ST, 702, MIAMI, FL, 33136 |
Mail Address: | 816 NW 11TH ST, 702, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKHARDT OTTO F | President | 816 NW 11 ST SUITE 702, MIAMI, FL, 33136 |
BURKHARDT OTTO F | Agent | 816 NW 11 ST, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2007-09-10 | HYDRAULIC & FLOWS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-07 | 816 NW 11TH ST, 702, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2007-09-07 | 816 NW 11TH ST, 702, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | BURKHARDT, OTTO F | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-05 | 816 NW 11 ST, SUITE 702, MIAMI, FL 33136 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001068540 | LAPSED | 1000000193681 | DADE | 2010-11-08 | 2020-11-19 | $ 711.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-16 |
Amended/Restated Article/NC | 2007-09-10 |
ANNUAL REPORT | 2007-09-07 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-05-13 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-03-20 |
ANNUAL REPORT | 2001-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State