Search icon

HYDRO GROWTH SYSTEMS, INC.

Company Details

Entity Name: HYDRO GROWTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000004831
FEI/EIN Number 59-3490586
Address: 1211 TECH BLVD, STE 101, TAMPA, FL 33619
Mail Address: P O BOX 22023, TAMPA, FL 33622-2023
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DRAKEFORD & DRAKEFORD, P.A. Agent 2212 E 4TH AVE, TAMPA, FL 33622

President

Name Role Address
TILLMAN, THOMAS M President 1211 TECH BLVD- STE 101, TAMPA, FL 33619

Treasurer

Name Role Address
TILLMAN, THOMAS M Treasurer 1211 TECH BLVD- STE 101, TAMPA, FL 33619

Director

Name Role Address
TILLMAN, THOMAS M Director 1211 TECH BLVD- STE 101, TAMPA, FL 33619
HOWE, DAVID B Director 1211 TECH BLVD- STE 101, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 1211 TECH BLVD, STE 101, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 1999-05-06 1211 TECH BLVD, STE 101, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 DRAKEFORD & DRAKEFORD, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 2212 E 4TH AVE, TAMPA, FL 33622 No data

Documents

Name Date
Off/Dir Resignation 1999-07-12
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State