Search icon

HYDRADRY, INC.

Company Details

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

Agent

Name Role Address
DAVIDEIT MARK R Agent 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818

Chief Executive Officer

Name Role Address
DAVIDEIT MELISSA A Chief Executive Officer 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818

President

Name Role Address
DAVIDEIT MARK RDR. President 3615 N. APOPKA VINELAND RD., ORLANDO, FL, 32818

Vice President

Name Role Address
DAVIDEIT BRITTANY N Vice President 1937 HIDDEN PINE LANE, APOPKA, FL, 32712

Director

Name Role Address
DAVIDEIT GREGORY Director 3611 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 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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State