H2O INDUSTRIES, INC. - Florida Company Profile
Headquarter
Entity Name: | H2O INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H2O INDUSTRIES, 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: | 23 Apr 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L68365 |
FEI/EIN Number |
592993936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4404 NW 13TH STREET, GAINESVILLE, FL, 32609, US |
Mail Address: | 4404 NW 13TH STREET, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANAGAN PATRICK J | President | 4404 NW 13th St., Gainesville, FL, 32609 |
FLANAGAN PATRICK J | Director | 4404 NW 13th St., Gainesville, FL, 32609 |
FLANAGAN PATRICK J | Agent | 4404 NW 13TH STREET, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08280900322 | SHOWCASE POOL AND SPA | EXPIRED | 2008-10-06 | 2013-12-31 | - | 4404 NW 13TH STREET, GAINESVILLE, FL, 32609 |
G08008700016 | DISCOUNT POOL AND SPA OUTLET | EXPIRED | 2008-01-08 | 2013-12-31 | - | 4404 NW 13TH ST, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | FLANAGAN, PATRICK J | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4404 NW 13TH STREET, GAINESVILLE, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 4404 NW 13TH STREET, GAINESVILLE, FL 32609 | - |
MERGER | 1998-11-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020557 |
MERGER | 1998-09-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000019749 |
AMENDMENT | 1995-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 4404 NW 13TH STREET, GAINESVILLE, FL 32609 | - |
NAME CHANGE AMENDMENT | 1991-10-30 | H2O INDUSTRIES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000627612 | LAPSED | 012017CA003580XXXXXX | ALACHUA COUNTY CIRCUIT | 2018-08-17 | 2023-09-10 | $18,381.40 | AMERISURE INSURANCE COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J17000343469 | LAPSED | 01-17-CA-225 | ALACHUA COUNTY, CIRCUIT COURT | 2017-05-03 | 2022-06-16 | $19,772.66 | READY MIX USA, LLC, P.O. BOX 101868, BIRMINGHAM, AL 35210 |
J17000034985 | LAPSED | 2015 CA 234 | 8TH JUD CIR. ALACHUA CO. | 2016-10-26 | 2020-02-15 | $453,311.00 | MICHAEL FLANAGAN, 3823 SW 77 STREET, GAINESVILLE, FLORIDA 32608 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State