Search icon

NICOLE HURST, INC.

Company Details

Entity Name: NICOLE HURST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 15 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: P06000031057
FEI/EIN Number 204411932
Address: 1472 DUNDEE DR, PALM HARBOR, FL, 34684, US
Mail Address: 1472 DUNDEE DR, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HURST NICOLE Agent 1472 DUNDEE DR, PALM HARBOR, FL, 34684

President

Name Role Address
HURST NICOLE President 1472 DUNDEE DRIVE, PALM HAR OR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1472 DUNDEE DR, PALM HARBOR, FL 34684 No data
CHANGE OF MAILING ADDRESS 2008-04-22 1472 DUNDEE DR, PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1472 DUNDEE DR, PALM HARBOR, FL 34684 No data

Court Cases

Title Case Number Docket Date Status
ROBERT CRUMPTON VS DEPARTMENT OF REVENUE AND NICOLE HURST 5D2024-0216 2024-01-25 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
23-DR-3783

Administrative Agency
2001680983

Parties

Name Robert Crumpton
Role Appellant
Status Active
Name NICOLE HURST, INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein, Sarah Prieto
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2024-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ NTC OF SUB COUNSEL ACKNOWLEDGED; ATTY PRIETO SUB COUNSEL FOR DOR; ATTY BERNSTEIN RELIEVED...
Docket Date 2024-01-26
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Department of Revenue
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 01/25/2024- ORIGINALLY FILED BELOW 01/11/2024
On Behalf Of Robert Crumpton
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
Voluntary Dissolution 2008-12-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-09
Domestic Profit 2006-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State