Search icon

HOLE IN THE WATER II, INC. - Florida Company Profile

Company Details

Entity Name: HOLE IN THE WATER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLE IN THE WATER II, 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: 25 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000052605
FEI/EIN Number 651108064

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

Address: 705 Eagle Point Dr, Venice, FL, 34285, US
Mail Address: 705 Eagle Point Dr, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White James O Director 705 Eagle Point Dr, Venice, FL, 34285
White James O Agent 705 Eagle Point Dr, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 705 Eagle Point Dr, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-03-19 705 Eagle Point Dr, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2013-03-19 White, James O -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 705 Eagle Point Dr, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State