Search icon

H2 CLUB, INC. - Florida Company Profile

Company Details

Entity Name: H2 CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H2 CLUB, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000012213
FEI/EIN Number 593764779

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

Address: 1330 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
Mail Address: 1330 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSOFF MICHELLE M Vice President 1330 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ROSOFF JASON Agent 1330 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
ROSOFF JASON E President 1330 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017618 SOURCE MOTORS, INC. EXPIRED 2015-02-18 2020-12-31 - 1330 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State