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 |
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 |
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 | - | - |
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 |
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