Entity Name: | HECTOR'S WATERFALLS & LANDSCAPE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HECTOR'S WATERFALLS & LANDSCAPE DESIGN, 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: | 10 Dec 1998 (26 years ago) |
Document Number: | P98000103403 |
FEI/EIN Number |
650881010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 SW 7TH AVE, BOYNTON BEACH, FL, 33435 |
Mail Address: | 122 SW 7TH AVE, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HECTOR | President | 122 SW 7TH AVENUE, BOYNTON BEACH, FL, 33435 |
DIAZ DULCE V | Vice President | 122 SW 7TH AVENUE, BOYNTON BEACH, FL, 33435 |
DIAZ HECTOR | Agent | 122 SW 7TH AVE, BOYNTON BEACH, FL, 33435 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000462949 | LAPSED | SS-01-26859-RD | PALM BEACH COUNTY COURT | 2002-08-15 | 2007-11-22 | $1315.00 | MILDRED GRANT, 7284 DE MEDICI CIRCLE, DELRAY BEACH FLORIDA 33446 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State