Search icon

HURST & SIEBERT, INC. - Florida Company Profile

Company Details

Entity Name: HURST & SIEBERT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F09000003449
FEI/EIN Number 330470863

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

Address: 942 CALLE AMANECER, SAN CLEMENTE, CA, 92673, US
Mail Address: 942 CALLE AMANECER, SAN CLEMENTE, CA, 92673, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HURST LYNN S President 2833 CAMPO RASO, SAN CLEMENTE, CA, 92673
SIEBERT PHIL Vice President 2912 REBANO, SAN CLEMENTE, CA, 92673
SIEBERT PHIL Secretary 2912 REBANO, SAN CLEMENTE, CA, 92673
SIEBERT PHIL Treasurer 2912 REBANO, SAN CLEMENTE, CA, 92673
HURST TAYLOR S Vice President 942 CALLE AMANECER, SAN CLEMENTE, CA, 92673
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-20 942 CALLE AMANECER, STE A, SAN CLEMENTE, CA 92673 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 942 CALLE AMANECER, STE A, SAN CLEMENTE, CA 92673 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State