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 |
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 |
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 | - | - |
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