Entity Name: | HYDROLOGY POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 1998 (26 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: | P98000089668 |
FEI/EIN Number | 593540902 |
Address: | 6742 CHERRY LAKE RD., GROVELAND, FL, 34736 |
Mail Address: | 2010 PALM AVE, HAINES CITY, FL, 33844 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL CALVIN L | Agent | 2010 PALM AVE, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
AVERY ROBERT C | President | 175 FIFTH AVE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
JONES JOHN M | Vice President | 9 LEMON ST, DAVENPORT, FL |
Name | Role | Address |
---|---|---|
DESTEFANO TONY | Secretary | 60 DEMAPOLIS ST, STATEN ISLAND, NY |
Name | Role | Address |
---|---|---|
O'NEILL CALVIN L | Treasurer | 2018 PALM AVE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 6742 CHERRY LAKE RD., GROVELAND, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-27 | O'NEILL, CALVIN L | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-27 | 2010 PALM AVE, HAINES CITY, FL 33844 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-27 |
Domestic Profit | 1998-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State