Search icon

HOFER VALVE AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HOFER VALVE AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFER VALVE AND SUPPLY, 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: 10 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: J66469
FEI/EIN Number 592800671

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

Address: 856 Wren Rd, Jacksonville, FL, 32216, US
Mail Address: 4250 14th Way Ne, St. Petersburg, FL, 33703, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDECK DARREN C President 4250 14th Way Ne, St. Petersburg, FL, 33703
Broom Kathryn M Owne 4250 14th Way Ne, St. Petersburg, FL, 33703
WALDECK DARREN C Agent 4250 14th Way Ne, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 856 Wren Rd, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4250 14th Way Ne, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2022-04-28 856 Wren Rd, Jacksonville, FL 32216 -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 WALDECK, DARREN Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000490500 TERMINATED 1000000751353 DUVAL 2017-08-21 2037-08-23 $ 5,004.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04900025417 TERMINATED 16-2004-SC-272/DIV:B DUVAL COUNTY COURT 2004-11-23 2009-12-01 $4667.28 ROSEMOUNT, INC., 12001 TECHNOLOGY DR, EDEN PRAIRIE, MN 55344

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-12-09
REINSTATEMENT 2018-03-19
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State