Search icon

H2O PLUS WATER TRUCKS INC. - Florida Company Profile

Company Details

Entity Name: H2O PLUS WATER TRUCKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H2O PLUS WATER TRUCKS 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P07000127146
FEI/EIN Number 262486054

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

Address: 7123 OLD PLANK RD., JACKSONVILLE, FL, 32254, US
Mail Address: 7123 OLD PLANK RD., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON DERRICK A President 7123 OLD PLANK RD., JACKSONVILLE, FL, 32254
Thornton Derrick Agent 7123 OLD PLANK RD., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 Thornton, Derrick -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 7123 OLD PLANK RD., JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7123 OLD PLANK RD., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2011-04-28 7123 OLD PLANK RD., JACKSONVILLE, FL 32254 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State