Search icon

HUDSON INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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