Entity Name: | HUDSON INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUDSON INDUSTRIES, 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: |
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: | 20 Oct 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000090302 |
FEI/EIN Number |
650791280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8997 NW 169 ST, MIAMI LAKES, FL, 33018 |
Mail Address: | 8997 NW 169 ST, MIAMI LAKES, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WU SIU TUNG | President | 8997 NW 169 ST, MIAMI LAKES, FL, 33018 |
WU SIU TUNG | Agent | 8997 NW 169 ST, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-03 | 8997 NW 169 ST, MIAMI LAKES, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-22 | 8997 NW 169 ST, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2011-07-22 | 8997 NW 169 ST, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | WU, SIU TUNG | - |
CANCEL ADM DISS/REV | 2005-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State