Search icon

H2O INDUSTRIES, INC.

Headquarter

Company Details

Entity Name: H2O INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L68365
FEI/EIN Number 59-2993936
Address: 4404 NW 13TH STREET, GAINESVILLE, FL 32609
Mail Address: 4404 NW 13TH STREET, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of H2O INDUSTRIES, INC., MISSISSIPPI 710657 MISSISSIPPI
Headquarter of H2O INDUSTRIES, INC., ALABAMA 000-903-561 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H2O INDUSTRIES, INC 401(K) PLAN 2017 592993936 2018-09-17 H2O INDUSTRIES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3522624264
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2017 592993936 2018-09-17 H2O INDUSTRIES, INC 29
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3522624264
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2016 592993936 2017-11-22 H2O INDUSTRIES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3522624264
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2017-11-22
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2015 592993936 2016-12-06 H2O INDUSTRIES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2016-12-06
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2014 592993936 2015-12-14 H2O INDUSTRIES, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2015-12-14
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2013 592993936 2014-12-12 H2O INDUSTRIES, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2014-12-12
Name of individual signing PATRICK J FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2012 592993936 2013-09-30 H2O INDUSTRIES, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing PATRICK FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2011 592993936 2012-09-24 H2O INDUSTRIES, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Plan administrator’s name and address

Administrator’s EIN 592993936
Plan administrator’s name H2O INDUSTRIES, INC
Plan administrator’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609
Administrator’s telephone number 3523757800

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing PATRICK FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2010 592993936 2011-12-07 H2O INDUSTRIES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Plan administrator’s name and address

Administrator’s EIN 592993936
Plan administrator’s name H2O INDUSTRIES, INC
Plan administrator’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609
Administrator’s telephone number 3523757800

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing CYNTHIA FLANAGAN
Valid signature Filed with authorized/valid electronic signature
H2O INDUSTRIES, INC 401(K) PLAN 2009 592993936 2010-09-15 H2O INDUSTRIES, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 453990
Sponsor’s telephone number 3523757800
Plan sponsor’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609

Plan administrator’s name and address

Administrator’s EIN 592993936
Plan administrator’s name H2O INDUSTRIES, INC
Plan administrator’s address 4404 NW 13TH STREET, GAINESVILLE, FL, 32609
Administrator’s telephone number 3523757800

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing PATRICK FLANAGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FLANAGAN, PATRICK J Agent 4404 NW 13TH STREET, GAINESVILLE, FL 32609

President

Name Role Address
FLANAGAN, PATRICK J President 4404 NW 13th St., Gainesville, FL 32609

Director

Name Role Address
FLANAGAN, PATRICK J Director 4404 NW 13th St., Gainesville, FL 32609

Fictitious Names

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 No data 4404 NW 13TH STREET, GAINESVILLE, FL, 32609
G08008700016 DISCOUNT POOL AND SPA OUTLET EXPIRED 2008-01-08 2013-12-31 No data 4404 NW 13TH ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 FLANAGAN, PATRICK J No data
CHANGE OF MAILING ADDRESS 2011-04-29 4404 NW 13TH STREET, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4404 NW 13TH STREET, GAINESVILLE, FL 32609 No data
MERGER 1998-11-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020557
MERGER 1998-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000019749
AMENDMENT 1995-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 4404 NW 13TH STREET, GAINESVILLE, FL 32609 No data
NAME CHANGE AMENDMENT 1991-10-30 H2O INDUSTRIES, INC. No data

Debts

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State