Search icon

HYDROSPACE ENGINEERING, INC. - Florida Company Profile

Company Details

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

HYDROSPACE ENGINEERING, 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000069307
FEI/EIN Number 593533063

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

Address: 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
Mail Address: 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON AUBREY E President 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
MELTON AUBREY E Director 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
FOWLER PHILLIP A Vice President 310 3RD ST, MERRITT ISLAND, FL, 32953
FOWLER PHILLIP A Director 310 3RD ST, MERRITT ISLAND, FL, 32953
MELTON BECKI D Secretary 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
MELTON BECKI D Treasurer 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
MELTON BECKI D Director 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
MOSER C N Agent 2542 SW 14TH DR., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2542 SW 14TH DR., GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2000-04-19 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2000-04-19 MOSER, C N -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State