Search icon

HYDRAULIC SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HYDRAULIC SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRAULIC SERVICE & REPAIR, 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V20232
FEI/EIN Number 593109690

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

Address: 3001 HWY 441, ZELLWOOD, FL, 32798, US
Mail Address: PO BOX 1087, ZELLWOOD, FL, 32798, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DANIEL D. Agent 3001 HWY 441, ZELLWOOD, FL, 32798
BROWN, DANIEL D President 3001 HWY 441, ZELLWOOD, FL, 32798
BROWN, DANIEL D Vice President 3001 HWY 441, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-30 3001 HWY 441, ZELLWOOD, FL 32798 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 3001 HWY 441, ZELLWOOD, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 3001 HWY 441, ZELLWOOD, FL 32798 -
REGISTERED AGENT NAME CHANGED 1993-04-30 BROWN, DANIEL D. -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State