Search icon

H2O HEROES OF SOUTH SHORE, INC. - Florida Company Profile

Company Details

Entity Name: H2O HEROES OF SOUTH SHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H2O HEROES OF SOUTH SHORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P02000128339
FEI/EIN Number 920182046

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

Address: 401 19th St NW, Ruskin, FL, 33570, US
Mail Address: 401 19th St NW, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY DAVID A President 401 19th St NW, Ruskin, FL, 33570
Key David Agent 401 19th St NW, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-26 H20 HEROES OF SOUTH SHORE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 401 19th St NW, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 401 19th St NW, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2020-02-12 401 19th St NW, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Key, David -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2004-03-16 KEY REP GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
Name Change 2022-04-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State