Search icon

HEALTHY FLORIDA WATER TREATMENT INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY FLORIDA WATER TREATMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY FLORIDA WATER TREATMENT 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000028984
FEI/EIN Number 450591869

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

Address: 12903 SW 133 CT., MIAMI, FL, 33186
Mail Address: PO BOX 960813, MIAMI, FL, 33296
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMARGO JOSE President 14915 SW 80TH ST., MIAMI, FL, 33193
TAMARGO JOSE Director 14915 SW 80TH ST., MIAMI, FL, 33193
TAMARGO JOSE Agent 12903 SW 133 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-10 12903 SW 133 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 12903 SW 133 CT., MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-20
Off/Dir Resignation 2008-09-19
Reg. Agent Change 2008-07-23
Off/Dir Resignation 2008-07-23
Domestic Profit 2008-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State