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 |
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 |
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 |
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 | - | - |
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