Search icon

AERIAL HYDRAULICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Johnson Roy L Director 1706 RIDGE AVE, DAYTONA BEACH, FL, 32117
JOHNSON ROY Agent 1706 RIDGE AVE, HOLLY HILL, FL, 32117

Events

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 -

Documents

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