Search icon

H20 MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: H20 MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H20 MANAGEMENT, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000072061
FEI/EIN Number 593534724

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

Address: 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
Mail Address: 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEMELIN JAMES B President 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
REEMELIN JAMES B Secretary 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
REEMELIN JAMES B Treasurer 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
REEMELIN JAMES B Director 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068
ROTCHFORD GEORGE Director 221 E. CHURCH ST., JACKSONVILLE, FL, 32202
WELDON DAN W Director 7854 KNOLL DR. S., JACKSONVILLE, FL, 32210
RUSSELL SAMUEL S Vice President 3346 THUNDER RD, MIDDLEBURG, FL, 32068
REEMELIN JAMES B Agent 3731 COUNTY RD. 220, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State