Entity Name: | HURTIGRUTEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 2008 (16 years ago) |
Date of dissolution: | 01 May 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | F08000004312 |
FEI/EIN Number | 13-0460204 |
Address: | 8411 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 |
Mail Address: | 25 OSBORNE RD, GARDEN CITY, NY 11530 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Wrahme, Magnus | Chairman | 8411 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Wrahme, Magnus | President | 8411 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Hopkins, Cyril J | Treasurer | 8411 W. OAKLAND PARK BLVD., SUITE 201 SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Wegener, Kim P | Secretary | 25 Osborne Rd, Garden City, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 8411 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 | No data |
REGISTERED AGENT CHANGED | 2015-05-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 8411 W. OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
Withdrawal | 2015-05-01 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-10-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
Foreign Profit | 2008-10-02 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State