Search icon

HURRICANE AWARENESS TEAM, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE AWARENESS TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE AWARENESS TEAM, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000103836
FEI/EIN Number 203223612

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

Address: 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
Mail Address: 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTIAN THOMAS C President 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
ROOTS RICHARD Vice President 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
SEBASTIAN DEMI Secretary 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
SEBASTIAN THOMAS C Treasurer 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953
SEBASTIAN THOMAS C Agent 150 VENETIAN WAY, MERRITT ISLAND, FL, 32953
VAN DINE GREG Vice President 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 150 VENETIAN WAY, STE 101, MERRITT ISLAND, FL 32953 -
AMENDMENT 2005-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-21 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2005-12-21 150 VENETIAN WAY, STE. 101, MERRITT ISLAND, FL 32953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020659 LAPSED 05-2008-CC-016214-XXXX-XX CIR CRT 18 JUD CIR BREVARD CTY 2008-10-28 2013-12-05 $14742.03 CAPE PUBLICATIONS, INC., ONE GANNETT PLAZA, P.O. BOX 419000 (32941), MELBOURNE, FL 32940
J08900006139 LAPSED 2007CC19153 CTY CRT 10TH JUD CIR ORANGE CT 2008-02-13 2013-04-10 $13466.69 BRIGHT HOUSE NETWORKS, LLC, 2251 LUCIEN WAY, SUITE 200, MAITLAND, FL 32751
J08000047655 TERMINATED 1000000070921 5841 1919 2008-02-01 2028-02-13 $ 2,798.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06
Amendment 2005-12-21
Domestic Profit 2005-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State