Search icon

HYDROWELD U.S.A., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYDROWELD U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1999 (26 years ago)
Date of dissolution: 29 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: P99000092097
FEI/EIN Number 650967496
Address: 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
Mail Address: 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
ZIP code: 33327
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS KEVIN President 2994 NORTH MIAMI AVENUE, MIAMI, FL, 33127
PETERS REBECCA Director 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
PETERS REBECCA Vice President 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
PETERS REBECCA Secretary 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
PETERS KEVIN S Agent 2994 NORTH MIAMI AVENUE, MIAMI, FL, 33127
PETERS KEVIN Director 2994 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000090087. CONVERSION NUMBER 300000115573
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 114 DOCKSIDE CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2008-09-02 114 DOCKSIDE CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 2994 NORTH MIAMI AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2001-06-19 PETERS, KEVIN S -

Documents

Name Date
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State