HURST AWNING COMPANY, INC. - Florida Company Profile

Entity Name: | HURST AWNING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Nov 1962 (63 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 264804 |
FEI/EIN Number | 590980868 |
Address: | 8435 SW 81ST TERRACE, MIAMI, FL, 33143, US |
Mail Address: | 8435 SW 81ST TERRACE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMENDIA MAGALI B | President | 8724 SW 72nd Street, MIAMI, FL, 33173 |
GARMENDIA MAGALI B | Director | 8724 SW 72nd Street, MIAMI, FL, 33173 |
GARMENDIA MAGALI B | Secretary | 8724 SW 72nd Street, MIAMI, FL, 33173 |
GARMENDIA MAGALI B | Treasurer | 8724 SW 72nd Street, MIAMI, FL, 33173 |
GARMENDIA MAGALI B | Agent | 8724 SW 72nd Street, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016096 | WIDNOWXPERTS | EXPIRED | 2015-02-13 | 2020-12-31 | - | 8724 SW 72ND STREET, #450, MIAMI, FL, 33173 |
G14000042668 | HURST WINDOWS, DOORS & SHUTTERS | EXPIRED | 2014-04-30 | 2019-12-31 | - | 6865 NW 36 AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 8435 SW 81ST TERRACE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 8435 SW 81ST TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 8724 SW 72nd Street, #450, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-11 | GARMENDIA, MAGALI B | - |
AMENDMENT | 2006-03-20 | - | - |
NAME CHANGE AMENDMENT | 1984-03-26 | HURST AWNING COMPANY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000082705 | LAPSED | 01-24756 SP23 3 | MIAMI DADE COUNTY | 2002-02-11 | 2007-03-01 | $3398.23 | KERRY STEEL, INC, P.O. BOX 531293, ATLANTA, GA 30353 |
Name | Date |
---|---|
Off/Dir Resignation | 2016-03-04 |
ANNUAL REPORT | 2015-02-13 |
Reg. Agent Change | 2014-08-11 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-09-14 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-11-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State