Search icon

HOT TUB SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOT TUB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT TUB SOLUTIONS, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000002985
FEI/EIN Number 900647045

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

Mail Address: 1692 NE SEAHORSE PLACE, JENSEN BEACH, FL, 34957, US
Address: 8569 S. Federal Highway, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JONATHAN C President 1959 NE 23 Terrace, JENSEN BEACH, FL, 34957
WEISS JONATHAN C Vice President 1959 NE 23 Terrace, JENSEN BEACH, FL, 34957
WEISS NANCY C Agent 1692 NE SEAHORSE PLACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-12-28 HOT TUB SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 8569 S. Federal Highway, Port St. Lucie, FL 34952 -
AMENDMENT 2016-01-06 - -

Documents

Name Date
Name Change 2020-12-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
Amendment 2016-01-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State