Search icon

AMERICAN HYDROCULTURE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HYDROCULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HYDROCULTURE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S16367
FEI/EIN Number 650371355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PALM CITY FLORIDA, PALM CITY, FL, 34990, US
Mail Address: 4296 LEIGHTON FARM AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
KAMINS JEROME H PDMS 4296 SW LEIGHTON FARM AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 PALM CITY FLORIDA, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-05-11 PALM CITY FLORIDA, PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 2001-01-04 AMERICAN HYDROCULTURE, INC. -
REINSTATEMENT 2000-12-29 - -
REGISTERED AGENT NAME CHANGED 2000-12-29 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-12-29 941 FOURTH STREET, #200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-05-11
Name Change 2001-01-04
REINSTATEMENT 2000-12-29
ANNUAL REPORT 1997-10-02
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
Off/Dir Resignation 1990-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State