Entity Name: | HYDRADRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | P97000029347 |
FEI/EIN Number | 593435591 |
Address: | 203 West 1st St, Apopka, FL, 32703, US |
Mail Address: | 203 West 1St St, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDEIT MARK R | Agent | 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
DAVIDEIT MELISSA A | Chief Executive Officer | 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
DAVIDEIT MARK RDR. | President | 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
DAVIDEIT BRITTANY N | Vice President | 1937 HIDDEN PINE LANE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
DAVIDEIT GREGORY | Director | 3611 N. APOPKA VINELAND RD., ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 203 West 1st St, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 203 West 1st St, Apopka, FL 32703 | No data |
AMENDMENT | 2023-01-13 | No data | No data |
AMENDMENT | 2021-11-22 | No data | No data |
REINSTATEMENT | 2016-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | DAVIDEIT, MARK R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-15 | 3615 N. APOPKA VINELAND RD., ORLANDO, FL 32818 | No data |
AMENDMENT AND NAME CHANGE | 2000-01-31 | HYDRADRY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000132609 | LAPSED | 2015 SC 010665 O | 9TH JUD CIR. ORANGE CO. | 2016-01-25 | 2021-02-22 | $2200.00 | CRASH CREW, LLC, 1732 INDIANA ST., ORLANDO, FLORIDA 32805 |
J10000719150 | TERMINATED | 1000000175101 | ORANGE | 2010-06-04 | 2030-07-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYDRADRY, INC. VS WINTER PARK CONSTR., CO. AND WESTERN SURETY CO. | 5D2015-0943 | 2015-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HYDRADRY, INC. |
Role | Petitioner |
Status | Active |
Representations | Scott A. Smothers, MARK INGRAM |
Name | WINTER PARK CONSTRUCTION CO. |
Role | Respondent |
Status | Active |
Representations | Beverly A. Pohl, Shaina Stahl, Todd K. Norman, BERNARD H. GENTRY |
Name | WESTERN SURETY CO. |
Role | Respondent |
Status | Active |
Name | HON. SCOTT POLODNA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-10-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ RS'S 5/5 MOT FOR ATTYS FEES GRANTED; PT'S 5/22 MOT FOR ATTYS FEES DENIED |
Docket Date | 2015-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 10/21 ORDER |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-05-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY;PT Scott A. Smothers 0028489 |
Docket Date | 2015-05-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/24 ORDER |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 10/21 ORDER |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-03-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-03-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RS W/I 20DAYS;REPLY W/I 10DAYS |
Docket Date | 2015-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-03-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT SVC 3-17-15 |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-30 |
Amendment | 2023-01-13 |
ANNUAL REPORT | 2022-01-26 |
Amendment | 2021-11-22 |
AMENDED ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State