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 |
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 |
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 | - |
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 |
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