Search icon

HECTOR'S WATER SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: HECTOR'S WATER SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR'S WATER SPORTS, 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: 18 Aug 2000 (25 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P00000079909
FEI/EIN Number 651035578

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

Address: 35950 sw 218th ave, Homestead, FL, 33034, US
Mail Address: 35950 sw 218th ave, Homestead, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA HECTOR Director 7637 CARLYLE AVE, MIAMI BEACH, FL, 33141
HERRERA HECTOR President 7637 CARLYLE AVE, MIAMI BEACH, FL, 33141
HERRERA HECTOR Treasurer 7637 CARLYLE AVE, MIAMI BEACH, FL, 33141
HERRERA MARIA A Vice President 7637 CARLYLE AVE, MIAMI BEACH, FL, 33141
GONZALEZ OTTO Agent 1111 SW 8 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 35950 sw 218th ave, Homestead, FL 33034 -
CHANGE OF MAILING ADDRESS 2014-04-26 35950 sw 218th ave, Homestead, FL 33034 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 1111 SW 8 STREET, # 201, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2007-07-30 GONZALEZ, OTTO -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001700112 TERMINATED 1000000545756 MIAMI-DADE 2013-11-22 2023-12-02 $ 387.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-16
REINSTATEMENT 2009-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State