Entity Name: | HYDRO FORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HYDRO FORE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | S12330 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 S Flagler Drive, West Palm Beach, FL, 33405, US |
Mail Address: | 6175 S Flagler Drive, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER KANE K | President | 6175 S Flagler Drive, West Palm Beach, FL, 33405 |
BAKER KANE K | Agent | 6175 S Flagler Drive, West Palm Beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 6175 S Flagler Drive, West Palm Beach, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 6175 S Flagler Drive, West Palm Beach, FL 33405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 6175 S Flagler Drive, West Palm Beach, FL 33405 | - |
NAME CHANGE AMENDMENT | 2022-05-03 | HYDRO FORE, INC | - |
NAME CHANGE AMENDMENT | 2018-09-24 | AQUAFORE INC. | - |
REINSTATEMENT | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
Name Change | 2022-05-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
Name Change | 2018-09-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State