Entity Name: | H2O DIVER CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000046323 |
FEI/EIN Number | 65-0663208 |
Address: | 160 SUNNY ISLES BLVD, N MIAMI BCH, FL 33160 |
Mail Address: | H20 DIVER CHARETS, INC, 160 SUNNY ISLES BLVD., MIAMI, FL 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CAMPO, HENRY | Agent | 160 SUNNY ISLES BLVD., MIAMI, FL 33160 |
Name | Role | Address |
---|---|---|
DEL CAMPO, HENRY | President | 160 SUNNY ISLES BLVD., MIAMI, FL 33160 |
Name | Role | Address |
---|---|---|
DEL CAMPO, HENRY | Director | 160 SUNNY ISLES BLVD., MIAMI, FL 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-05-03 | 160 SUNNY ISLES BLVD, N MIAMI BCH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-03 | DEL CAMPO, HENRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-03 | 160 SUNNY ISLES BLVD., MIAMI, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-12 | 160 SUNNY ISLES BLVD, N MIAMI BCH, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-14 |
DEBIT MEMO | 1997-03-06 |
ANNUAL REPORT | 1997-02-12 |
DOCUMENTS PRIOR TO 1997 | 1996-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State