Search icon

HYDROSPACE ENGINEERING, INC.

Company Details

Entity Name: HYDROSPACE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000069307
FEI/EIN Number 593533063
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

Agent

Name Role Address
MOSER C N Agent 2542 SW 14TH DR., GAINESVILLE, FL, 32608

President

Name Role Address
MELTON AUBREY E President 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086

Director

Name Role Address
MELTON AUBREY E Director 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086
FOWLER PHILLIP A Director 310 3RD ST, MERRITT ISLAND, FL, 32953
MELTON BECKI D Director 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
FOWLER PHILLIP A Vice President 310 3RD ST, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
MELTON BECKI D Secretary 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086

Treasurer

Name Role Address
MELTON BECKI D Treasurer 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2542 SW 14TH DR., GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2000-04-19 6920 CYPRESS LAKE CT, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2000-04-19 MOSER, C N No data

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 Feb 2025

Sources: Florida Department of State