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 |
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 | - |
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 | - |
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