Entity Name: | JK HURLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JK HURLEY, 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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000029766 |
FEI/EIN Number |
010857931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3306 ROYAL PALM DR, JACKSONVILLE, FL, 32250 |
Address: | 583 1ST AVE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURLEY JOHN K | President | 583 1ST AVE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
PIERCE RAQUELL | Vice President | 3306 ROYAL PALM DR, JACKSONVILLE, FL, 32250 |
HURLEY JOHN K | Agent | 583 1ST AVE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08022900252 | AA AFFORDABLE TRANSMISSIONS | EXPIRED | 2008-01-22 | 2013-12-31 | - | 3306 ROYAL PALM DR, C/O PIERCE/ HURLEY, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 583 1ST AVE SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 583 1ST AVE SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000218734 | TERMINATED | 1000000104129 | 14728 1911 | 2008-12-18 | 2029-01-22 | $ 1,010.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000455393 | ACTIVE | 1000000104129 | 14728 1911 | 2008-12-18 | 2029-01-28 | $ 1,010.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
Domestic Profit | 2006-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State