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 |
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 |
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 |
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 | - |
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