Search icon

HURLEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HURLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURLEY ENTERPRISES, 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K53273
FEI/EIN Number 592924127

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

Address: 10089 NE 25th Avenue Road, BRANFORD, FL, 32008, US
Mail Address: 10089 NE 25th Avenue Road, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY STEPHEN M President 10089 NE 25th Avenue Road, BRANFORD, FL, 32008
HURLEY STEPHEN M Director 10089 NE 25th Avenue Road, BRANFORD, FL, 32008
HURLEY KELLY L Secretary 10089 NE 25th Avenue Road, BRANFORD, FL, 32008
MANEY PAUL S Agent 601 N. Ashley Drive, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 601 N. Ashley Drive, Suite 390, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 10089 NE 25th Avenue Road, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2015-04-30 10089 NE 25th Avenue Road, BRANFORD, FL 32008 -
REGISTERED AGENT NAME CHANGED 2014-05-05 MANEY, PAUL S -
REINSTATEMENT 2014-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
J. STANFORD LIFSEY, ESQ. VS STEPHEN MATTHEW HURLEY 2D2015-4632 2015-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-12039

Parties

Name J. STANFORD LIFSEY, ESQ.
Role Appellant
Status Active
Name STEPHEN MATTHEW HURLEY
Role Appellee
Status Active
Representations PAUL S. MANEY, ESQ.
Name HURLEY ENTERPRISES, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 9/19/16 OA Cont'd
Docket Date 2016-09-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/17/16 OA Cont'd
Docket Date 2016-06-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-05-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN MATTHEW HURLEY
Docket Date 2016-05-05
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE TO MOTION TO EXTEND TIME TO FILE APPELLEE'S BRIEF**Noted**
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ (2)
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN MATTHEW HURLEY
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN MATTHEW HURLEY
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /vhresponse noted
Docket Date 2016-02-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES OBJECTION TO APPELLANT'S MOTION TO EXTEND TIME TO FILE APPELLANT' S BRIEF
On Behalf Of STEPHEN MATTHEW HURLEY
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2016-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2015-10-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. STANFORD LIFSEY, ESQ.
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-15
REINSTATEMENT 2012-04-26
Reg. Agent Resignation 2012-01-12
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State