Search icon

OHANU WATERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OHANU WATERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHANU WATERS, 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: 11 Dec 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P06000152383
FEI/EIN Number 205257815

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

Address: 10 LEE PLACE, PALM COAST, FL, 32137
Mail Address: 10 LEE PLACE, PALM COAST, FL, 32137
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSCHE MICHAEL D President 10 LEE PLACE, PALM COAST, FL, 32137
RUSCHE DIANE Secretary 10 LEE PLACE, PALM COAST, FL, 32137
RUSCHE DIANE Treasurer 10 LEE PLACE, PALM COAST, FL, 32137
RYAN MICHAEL L Vice President 10 LEE PLACE, PALM COAST, FL, 32137
RUSCHE MICHAEL D Agent 10 LEE PLACE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CONVERSION 2006-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000073254. CONVERSION NUMBER 700000060817

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000360931 ACTIVE 1000000995684 FLAGLER 2024-05-29 2034-06-12 $ 700.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000351971 ACTIVE 2024-CA-163 FLAGLER COUNTY 2024-05-21 2029-06-07 $57,081.57 SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765
J24000561520 ACTIVE 2024-CA-000145 FLAGLER COUNTY CIRCUIT COURT C 2023-09-12 2029-09-03 $80,303.57 WINDGATE CAPITAL, LLC D/B/A WINDGATE CAPITAL LLC, A UTA, 159 WEST BROADWAY #200, SALT LAKE CITY UT, 84101

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,617
Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,616
Jobs Reported:
5
Initial Approval Amount:
$37,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,122.6
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $37,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State