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 |
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 |
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 | - | - |
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 |
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