Entity Name: | HURST CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HURST CONTRACTING, 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: | 28 Jul 2003 (22 years ago) |
Document Number: | P03000082399 |
FEI/EIN Number |
200138127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 SHADY REACH DR, JACKSONVILLE, FL, 32221 |
Mail Address: | 10460 Flora Springs Road, JACKSONVILLE, FL, 32219, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST RYALS | Director | 841 SHADY REACH DR, JACKSONVILLE, FL, 32221 |
HURST RYALS | President | 841 SHADY REACH DR, JACKSONVILLE, FL, 32221 |
HURST RYALS | Secretary | 841 SHADY REACH DR, JACKSONVILLE, FL, 32221 |
HURST RYALS | Treasurer | 841 SHADY REACH DR, JACKSONVILLE, FL, 32221 |
ANSBACHER, SCHNEIDER & TRAGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-15 | ANSBACHER, SCHNEIDER & TRAGER, P.A. | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 841 SHADY REACH DR, JACKSONVILLE, FL 32221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State