Search icon

HURRICANE DESIGN-BUILD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE DESIGN-BUILD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE DESIGN-BUILD GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 2007 (18 years ago)
Document Number: M93576
FEI/EIN Number 592918615

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

Address: 408 ANISE PLACE, POINCIANA, FL, 34759, US
Mail Address: P.O. Box 161613, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON THOMAS JSr. President 408 ANISE PLACE, POINCIANA, FL, 34759
ANDERSON THOMAS JSr. Director 408 ANISE PLACE, POINCIANA, FL, 34759
ANDERSON ROSEMARY P Vice President P.O. Box 161613, ALTAMONTE SPRINGS, FL, 32716
ANDERSON THOMAS JSr. Agent 408 ANISE PLACE, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96073900046 HURRICANE ENGINEERING ACTIVE 1996-03-13 2026-12-31 - PO BOX 161613, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 408 ANISE PLACE, POINCIANA, FL 34759 -
REGISTERED AGENT NAME CHANGED 2022-04-08 ANDERSON, THOMAS J., Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 408 ANISE PLACE, POINCIANA, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 408 ANISE PLACE, POINCIANA, FL 34759 -
NAME CHANGE AMENDMENT 2007-02-20 HURRICANE DESIGN-BUILD GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053884 LAPSED 1000000447219 MIAMI-DADE 2013-05-28 2023-06-07 $ 2,285.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000745399 LAPSED 1000000447241 LEON 2013-04-08 2023-04-17 $ 2,263.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000618273 LAPSED 1000000447215 PALM BEACH 2013-02-27 2023-03-27 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000295025 TERMINATED 1000000259718 SEMINOLE 2012-03-26 2022-04-25 $ 373.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State