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 |
Name | Role | Address |
---|---|---|
HURST NICOLE | Agent | 1472 DUNDEE DR, PALM HARBOR, FL, 34684 |
Name | Role | Address |
---|---|---|
HURST NICOLE | President | 1472 DUNDEE DRIVE, PALM HAR OR, FL, 34684 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT CRUMPTON VS DEPARTMENT OF REVENUE AND NICOLE HURST | 5D2024-0216 | 2024-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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