Search icon

HURLEY TRAVEL EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: HURLEY TRAVEL EXPERTS, 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: F11000004550
FEI/EIN Number 010473763

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

Address: 7430 E. Caley Avenue, Centennial, CO, 80111, US
Mail Address: 7430 EAST CALEY AVENUE, SUITE 320E, CENTENNIAL, CO, 80111
Place of Formation: MAINE

Key Officers & Management

Name Role Address
Adams Edward Chief Executive Officer 7430 E. Caley Avenue, Centennial, CO, 80111
Coffman John Secretary 7430 E. Caley Avenue, Centennial, CO, 80111
SANDLER THOMAS Director 7430 E. Caley Avenue, Centennial, CO, 80111
Foland Jeff Director 7430 E. Caley Avenue, Centennial, CO, 80111
Decker James Director 7430 E. Caley Avenue, Centennial, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121836 DIRECT TRAVEL EXPIRED 2014-11-25 2019-12-31 - C/O DIRECT TRAVE, INC., 95 NORTH STATE ROUTE 17N, PARAMUS, NJ, 07652
G11000111067 HURLEY TRAVEL EXPERTS, INC. EXPIRED 2011-11-15 2016-12-31 - 6646 WILLOW PARK DRIVE, SUITE 5, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-21 - -
CHANGE OF MAILING ADDRESS 2022-04-21 7430 E. Caley Avenue, Suite 320E, Centennial, CO 80111 -
REGISTERED AGENT CHANGED 2022-04-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 7430 E. Caley Avenue, Suite 320E, Centennial, CO 80111 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
WITHDRAWAL 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-23
Reg. Agent Change 2018-09-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State