Search icon

HULL & COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HULL & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HULL & COMPANY, 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 23 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: P05000025302
FEI/EIN Number 202357767

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

Address: 1815 Griffin Rd, Suite 300, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Rd, Suite 300, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HULL & COMPANY, INC., ALASKA 94798 ALASKA
Headquarter of HULL & COMPANY, INC., RHODE ISLAND 000149614 RHODE ISLAND
Headquarter of HULL & COMPANY, INC., NEW YORK 3290604 NEW YORK
Headquarter of HULL & COMPANY, INC., MINNESOTA 118f27dd-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HULL & COMPANY, INC., IDAHO 488760 IDAHO
Headquarter of HULL & COMPANY, INC., ILLINOIS CORP_64346164 ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Strianese Anthony T Chief Executive Officer 303 Corporate Center Drive, Suite 300, Stockbridge, GA, 30281
Watts Andy Vice President 220 S. Ridgewood Ave., Daytona Beach, FL, 32114
Stanton Joseph Treasurer 1815 Griffin Rd, Suite 300, Ft Lauderdale, FL, 33004
Robinson Anthony Vice President 220 S. Ridgewood Ave., Daytona Beach, FL, 32114
McGrew Robert L Chief Operating Officer 1815 Griffin Road, Suite 300, Dania Beach, FL, 33004
Lloyd Robert T Vice President 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078240 ASIAN AMERICAN GENERAL AGENCY EXPIRED 2016-08-02 2021-12-31 - 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
G16000070685 MORSTAN GENERAL AGENCY EXPIRED 2016-07-18 2021-12-31 - 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
G10000026657 MACDUFF E&S INSURANCE BROKERS EXPIRED 2010-03-23 2015-12-31 - 2150 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316
G08238900005 DIVERSIFIED X/S EXPIRED 2008-08-25 2013-12-31 - 2150 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
G08221900019 NATIONAL RISK SOLUTIONS EXPIRED 2008-08-08 2013-12-31 - 2150 S.ANDREWS AVENUE, FT.LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233855. CONVERSION NUMBER 700000167427
MERGER 2016-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000167615
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 1815 Griffin Rd, Suite 300, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2015-04-12 1815 Griffin Rd, Suite 300, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-03-20 CT CORPORATION SYSTEM -
MERGER 2010-07-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000106615
NAME CHANGE AMENDMENT 2005-03-09 HULL & COMPANY, INC. -

Documents

Name Date
Merger 2016-12-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-27
Reg. Agent Change 2012-03-20
ANNUAL REPORT 2011-04-28
Merger 2010-07-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State