Search icon

HURRICANE HOUSES & STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE HOUSES & STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE HOUSES & STRUCTURES, 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: 16 Jan 2001 (24 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: P01000006631
FEI/EIN Number 593677859

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

Address: 476 HWY A1A, 5A, SATELLITE BEACH, FL, 32937
Mail Address: 476 HWY A1A, 5A, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADIS GERALD Director 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
PARADIS GERALD President 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
HANELIUS DICK Vice President 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
HALE MARY ANN Secretary 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
HALE MARY ANN Treasurer 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
DALEIDEN PATRICK M Vice President 476 HWY A1A SUITE 5A, SATELLITE BEACH, FL, 32937
PARADIS GERALD Agent 476 HWY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 476 HWY A1A, 5A, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2005-04-30 476 HWY A1A, 5A, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 476 HWY A1A, 5A, SATELLITE BEACH, FL 32937 -
AMENDMENT 2003-12-03 - -
AMENDMENT 2002-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001203784 LAPSED 05-2009-CA-009097-XXXX-XX BREVARD CO. CIVIL DIVISION 2008-12-12 2014-05-18 $40,181.00 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J06000220165 TERMINATED 06-CA-4991 CIRCUIT COURT, ORANGE COUNTY 2006-09-28 2011-09-29 $18,962.16 ATLANTIC BUILDING MATERIALS, INC., 250 RING AVENUE, PALM BAY, FLORIDA 32907
J06900001785 LAPSED 05-CA-10722 ORANGE CTY CIR CRT 2006-01-31 2011-02-06 $100846.00 CASA NOBLE, INC., 12236 MCKINNON, WINDERMERE, FL 34786

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-09
Amendment 2003-12-03
ANNUAL REPORT 2003-01-14
Amendment 2002-09-12
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2002-02-27
Domestic Profit 2001-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State