Search icon

HYDRO FORE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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