Search icon

HYDRADRY, INC. - Florida Company Profile

Company Details

Entity Name: HYDRADRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRADRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
DAVIDEIT MELISSA A Chief Executive Officer 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818
DAVIDEIT MARK RDR. President 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818
DAVIDEIT BRITTANY N Vice President 1937 HIDDEN PINE LANE, APOPKA, FL, 32712
DAVIDEIT GREGORY Director 3611 N. APOPKA VINELAND RD., ORLANDO, FL, 32818
DAVIDEIT MARK R Agent 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 203 West 1st St, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 203 West 1st St, Apopka, FL 32703 -
AMENDMENT 2023-01-13 - -
AMENDMENT 2021-11-22 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 DAVIDEIT, MARK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-15 3615 N. APOPKA VINELAND RD., ORLANDO, FL 32818 -
AMENDMENT AND NAME CHANGE 2000-01-31 HYDRADRY, INC. -

Debts

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

Court Cases

Title Case Number Docket Date Status
HYDRADRY, INC. VS WINTER PARK CONSTR., CO. AND WESTERN SURETY CO. 5D2015-0943 2015-03-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1044-CI

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920198400 2021-02-05 0491 PPS 3611 N Apopka Vineland Rd, Orlando, FL, 32818-8667
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278205
Loan Approval Amount (current) 278205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8667
Project Congressional District FL-10
Number of Employees 38
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280902.04
Forgiveness Paid Date 2022-01-31
5380507104 2020-04-13 0491 PPP 3611 N. APOPKA VINELAND RD, ORLANDO, FL, 32818-8667
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615332.5
Loan Approval Amount (current) 615332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-8667
Project Congressional District FL-10
Number of Employees 16
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622066.97
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2461224 HYDRADRY INC - J5UXGERDYC59 203 W 1ST ST, APOPKA, FL, 32703-4227
Capabilities Statement Link -
Phone Number 407-290-0567
Fax Number 407-293-8641
E-mail Address Accounting@hydradry.com
WWW Page -
E-Commerce Website -
Contact Person BRITTANY DAVIDEIT
County Code (3 digit) 095
Congressional District 11
Metropolitan Statistical Area 5960
CAGE Code 8KKQ1
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative We are a water, fire and mold remediation company that deals with bio-hazardous and bio-medical waste and disposal, indoor air quality, A/C duct sanitation
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords remediation, bio-hazardous waste disposal, bio-medical waste disposal, air quality, duct sanitation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark Davideit
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Buy Green Yes
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State