Entity Name: | HURRICANE LIMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HURRICANE LIMO, 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: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000108984 |
FEI/EIN Number |
721549575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 ROSLYN RD, VENICE, FL, 34293 |
Mail Address: | 3375 ROSLYN RD, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS TOM | President | 3375 ROSLYN RD, VENICE, FL, 34293 |
ROBERTS THOMAS E | Agent | 3375 ROSLYN RD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-11 | 3375 ROSLYN RD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2009-11-11 | 3375 ROSLYN RD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-11 | 3375 ROSLYN RD, VENICE, FL 34293 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-08-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State