Search icon

H2OK ONE, INC.

Company Details

Entity Name: H2OK ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2004 (21 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P04000070348
FEI/EIN Number 550866627
Address: 1299 Woods Landing Dr., Minneola, FL, 34715, US
Mail Address: 1299 Woods Landing Dr., Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KRAFT HENRY F President 1299 Woods Landing Dr., Minneola, FL, 34715

Secretary

Name Role Address
KRAFT HENRY F Secretary 1299 Woods Landing Dr., Minneola, FL, 34715
Kraft Henry F Secretary 1299 Woods Landing Dr., Minneola, FL, 34715

Vice President

Name Role Address
KRAFT HENRY F Vice President 1299 Woods Landing Ave., Minneola, FL, 33715

Treasurer

Name Role Address
KRAFT HENRY F Treasurer 1299 Woods Landing Ave., Minneola, FL, 33715
Kraft Henry F Treasurer 1299 Woods Landing Dr., Minneola, FL, 34715

Director

Name Role Address
KRAFT HENRY F Director 1299 Woods Landing Ave., Minneola, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 No data No data
CHANGE OF MAILING ADDRESS 2018-01-28 1299 Woods Landing Dr., Minneola, FL 34715 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 1299 Woods Landing Dr., Minneola, FL 34715 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State