Search icon

HURLEY BUILDERS & DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: HURLEY BUILDERS & DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURLEY BUILDERS & DEVELOPERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Aug 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H73727
FEI/EIN Number 592657260

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

Address: 255 SW MONTERY RD, STUART, FL, 34994, US
Mail Address: 255 SW MONTERY RD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY RAYMOND S President 3082 SW SUNSET TRACE CIR, PALM CITY, FL
HURLEY K BRUCE Secretary 3082 SW SUNSET TRACE CIR, PALM CITY, FL
HURLEY K BRUCE Treasurer 3082 SW SUNSET TRACE CIR, PALM CITY, FL
HURLEY, K. B. Agent 255 S MONTREY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-16 255 SW MONTERY RD, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 255 S MONTREY RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2004-07-16 255 SW MONTERY RD, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1987-11-18 HURLEY BUILDERS & DEVELOPERS, INC. -
REINSTATEMENT 1987-08-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002077625 LAPSED 2006-001738 MARTIN COUNTY 2009-07-20 2014-07-20 $7,007.00 DENNIS S. ELKIN, 2228 VAN RENSSELAER DRIVE, SCHENECTADY, NEW YORK 12309
J09001193290 LAPSED 09-782CC MARTIN COUNTY COURT 2009-05-04 2014-05-08 $11386.59 SCHWARTZ ZWEBEN LLP, 532 COLORADO AVENUE, STUART, FLORIDA 34994
J08000156555 LAPSED 2006-045881 BROWARD COUNTY COURT 2008-05-13 2013-05-14 $5500.00 SUSAN JONES KIRKPATRICK, 9407 NW 37TH CT, CORAL SPRINGS, FL 33065
J07900009105 LAPSED 07-17SCA MARTIN CTY CRTHOUSE 2007-03-15 2012-06-25 $34660.55 JA HOCKEY VENTURES INC, 2336 SE OCEAN BLVD PMB 118, STUART, FL 34996
J07900002186 LAPSED 562006-SC-001652 19TH JUD ST LUCIE CTY CIVIL 2006-12-13 2012-02-14 $3844.00 REBEL B. HORTON, 5302 E SEMINOLE RD, FT PIERCE, FL 34951
J06000255021 LAPSED 05-2006-SC-009266-XXXX-XX BREVARD COUNTY, FLORIDA 2006-10-26 2011-11-06 $4399.00 JOSEPH CHARLES BOYLE, 5966 BARN OWL COURT, VIERA, FL 32955
J06900013458 LAPSED 502006SC003944XXXXMBRL PALM BCH CTY CRT 15TH JUD CIR 2006-08-11 2011-09-13 $2735.00 BENJAMIN GRIFFIN, 870 NORTH FEDERAL HIGHWAY, LANTANA, FL 33462
J06000060801 LAPSED 06-70SC MARTIN COUNTY COURT 2006-03-23 2011-03-27 $4941.67 EUGENE & CEAN SCHUMACHER, 2472 SW LONGWOOD DR., PALM CITY, FL. 34990
J06000051008 LAPSED 20052008SPO5 19 JUDICIAL COURT, INDIAN RIVE 2006-02-27 2011-03-14 $2947,84 JOHN M O'CONNOR, 9040 ENGLEWOOD COURT, VERO BEACH, FL, 32963
J06900002141 LAPSED 05-1873C MARTIN CTY JDG DAVID HARPER 2006-02-03 2011-02-10 $3464.50 JERRY & KAREN CIULLO, 2019 SOUTHWEST HARRISON AVENUE, PORT SAINT LUCIE, FL 34953

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-10-09
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State