Search icon

HYDRO-SWEEP CORPORATION - Florida Company Profile

Company Details

Entity Name: HYDRO-SWEEP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO-SWEEP CORPORATION 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: 19 Feb 1992 (33 years ago)
Document Number: V15012
FEI/EIN Number 650321193

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

Address: 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLER DANA President 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
ROEGIERS THOMAS A Treasurer 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
ROEGIERS THOMAS A Secretary 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
ELLER DAREN J Vice President 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
ROEGIERS THOMAS A. Agent 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1998-03-13 ROEGIERS, THOMAS A. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State