Entity Name: | AERIAL HYDRAULICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AERIAL HYDRAULICS, 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: | 22 Feb 1991 (34 years ago) |
Document Number: | S33912 |
FEI/EIN Number |
593054537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1706 RIDGE AVE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1706 RIDGE AVE, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Roy L | Director | 1706 RIDGE AVE, DAYTONA BEACH, FL, 32117 |
JOHNSON ROY | Agent | 1706 RIDGE AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-01-17 | JOHNSON, ROY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 1706 RIDGE AVE, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-10 | 1706 RIDGE AVE, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2003-03-10 | 1706 RIDGE AVE, DAYTONA BEACH, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State