Search icon

HURRICANE MOVING & TRANSFERS, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE MOVING & TRANSFERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE MOVING & TRANSFERS, 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: 02 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P00000093654
FEI/EIN Number 593675513

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

Address: 3529 Westlake Avenue, Jacksonville, FL, 32206, US
Mail Address: 3529 Westlake Avenue, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPES HILLERY S President 3529 west lake ave, Jacksonville, FL, 32206
CAPES HILLERY S Vice President 3529 west lake ave, Jacksonville, FL, 32206
Gleason JR James P Agent 407 Macadamia Drive, Micco, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3529 Westlake Avenue, Jacksonville, FL 32206 -
CHANGE OF MAILING ADDRESS 2023-04-28 3529 Westlake Avenue, Jacksonville, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 407 Macadamia Drive, Micco, FL 32976 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Gleason JR, James P -
REINSTATEMENT 2007-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 2000-11-01 HURRICANE MOVING & TRANSFERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004118 LAPSED 03-SC-12194 ORANGE COUNTY COURT 2004-02-02 2009-02-16 $5077.49 DORSEY CO., LLC, 5954 SWAN CREEK ROAD, SAGINAW, MI 48609

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State