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