Search icon

THE HOT TUB KING INC. - Florida Company Profile

Company Details

Entity Name: THE HOT TUB KING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOT TUB KING 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: 07 Jan 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P21000004438
FEI/EIN Number 86-1643362

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

Address: 4744 NE 12TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 817 NORTHEAST 3RD STREET, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MARK Director 817 NORTHEAST 3RD STREET, FORT LAUDERDALE, FL, 33301
WEISS MARK A Agent 817 NORTHEAST 3RD STREET, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132192 THE SPA KING ACTIVE 2023-10-26 2028-12-31 - 817 NE 3RD STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-06-05 THE HOT TUB KING INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 4744 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 WEISS, MARK Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
Amendment and Name Change 2023-06-05
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-09-26
Domestic Profit 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State