Search icon

HYDRO SPA PARTS AND ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: HYDRO SPA PARTS AND ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDRO SPA PARTS AND ACCESSORIES 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: 05 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V55648
FEI/EIN Number 593118478

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

Address: 6101 45TH ST N, SAINT PETERSBURG, FL, 33714, US
Mail Address: P O BOX 4040, PINELLAS PARK, FL, 33780, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY BRIAN K President 6101 45TH ST N, SAINT PETERSBURG, FL, 33714
WILEY BRIAN K Owner 6101 45TH ST N, SAINT PETERSBURG, FL, 33714
WILEY ROBERT M PM 6101 45TH ST N, SAINT PETERSBURG, FL, 33714
WILEY CHARLES S PPD 6101 45TH ST N, SAINT PETERSBURG, FL, 33714
ANTHONY JOHN A Agent 201 N. FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-23 201 N. FRANKLIN ST, STE. 2200, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2007-10-23 ANTHONY, JOHN A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 6101 45TH ST N, SAINT PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2007-03-29 6101 45TH ST N, SAINT PETERSBURG, FL 33714 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Change 2007-10-23
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305223521 0420600 2002-03-28 13055 49TH ST. N., CLEARWATER, FL, 33762
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-03-28
Emphasis N: SSTARG01
Case Closed 2002-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-04-10
Abatement Due Date 2002-04-15
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2002-04-10
Abatement Due Date 2002-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State