Search icon

HURRICANE PASS MARINE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE PASS MARINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE PASS MARINE SERVICES 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P04000006870
FEI/EIN Number 200625473

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

Address: 8134 CLUSTER RD, PANAMA CITY, FL, 32404, US
Mail Address: P.O. BOX 1297, PANAMA CITY, FL, 32402-1297, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGDEN DARRYL Director P.O. BOX 1297, PANAMA CITY, FL, 324021297
OGDEN DARRYL Agent 8134 CLUSTER RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 8134 CLUSTER RD, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 8134 CLUSTER RD, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2006-02-13 8134 CLUSTER RD, PANAMA CITY, FL 32404 -
AMENDMENT 2004-02-11 - -
REGISTERED AGENT NAME CHANGED 2004-02-11 OGDEN, DARRYL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State