Entity Name: | NICOLE HURST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE HURST, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
HURST NICOLE | President | 1472 DUNDEE DRIVE, PALM HAR OR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 1472 DUNDEE DR, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 1472 DUNDEE DR, PALM HARBOR, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 1472 DUNDEE DR, PALM HARBOR, FL 34684 | - |
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 May 2025
Sources: Florida Department of State