Search icon

WHATCHAEDEN HYDRO-GANICS INC. - Florida Company Profile

Company Details

Entity Name: WHATCHAEDEN HYDRO-GANICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHATCHAEDEN HYDRO-GANICS 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: 09 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000041927
FEI/EIN Number 82-1495091

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

Address: 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
Mail Address: 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID LENA President 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
REID LENA Treasurer 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
REID LENA Director 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
HAGEMEIER ROBERT Vice President 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
HAGEMEIER ROBERT Secretary 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
HAGEMEIER ROBERT Director 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291
REID LENA Agent 6594 BUCKBOARD STREET, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 REID, LENA -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State