Entity Name: | HYDRO PORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Oct 1990 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S03687 |
FEI/EIN Number | 59-3045702 |
Address: | 237 U.S. HIGHWAY 17-92 NORTH, LONGWOOD, FL 32750 |
Mail Address: | 237 U.S. HIGHWAY 17-92 NORTH, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWLING, JIM | Agent | 281 SHORT STREET, LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
DOWLING, JIM | President | 281 SHORT STREET, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
DOWLING, JIM | Secretary | 281 SHORT STREET, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
DOWLING, JIM | Treasurer | 281 SHORT STREET, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
DOWLING, JIM | Director | 281 SHORT STREET, LAKE MARY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-21 | 281 SHORT STREET, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-10 | 237 U.S. HIGHWAY 17-92 NORTH, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 1991-10-10 | 237 U.S. HIGHWAY 17-92 NORTH, LONGWOOD, FL 32750 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State