Entity Name: | H2O DETECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H2O DETECTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | P09000042503 |
FEI/EIN Number |
270205208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11705 BOYETTE RD PMB 444, RIVERVIEW, FL, 33569, US |
Mail Address: | 11705 Boyette Rd Pmb 444, riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jason Brown C | President | 11705 BOYETTE RD PMB 444, RIVERVIEW, FL, 33569 |
Brown Alex J | Vice President | 11705 BOYETTE RD PMB 444, RIVERVIEW, FL, 33569 |
BROWN JASON C | Agent | 9714 Mary Robin Dr, Riverview, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 11705 BOYETTE RD PMB 444, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 11705 BOYETTE RD PMB 444, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 9714 Mary Robin Dr, Riverview, FL 33569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State