Search icon

MICHAEL HURST CRIMINAL INVESTIGATIONS, INC.

Company Details

Entity Name: MICHAEL HURST CRIMINAL INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Document Number: P06000072237
FEI/EIN Number 208419628
Address: 8512 us 301, P.O. Box 64, Bryceville, FL, 32009, US
Mail Address: 8512 us 301, P.O. Box 64, Bryceville, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JAMES Agent 118 West Adams Street, JACKSONVILLE, FL, 32202

President

Name Role Address
Hurst Mike President 8512 us 301, Bryceville, FL, 32009

Vice President

Name Role Address
Hurst Sonja Vice President 8512 us 301, Bryceville, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044646 FIRST COAST MITIGATION SPECIALIST, INC. EXPIRED 2011-05-09 2016-12-31 No data 233 EAST BAY STREET, SUITE 1133, JACKSONVILLE, FL, 32009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8512 us 301, P.O. Box 64, Bryceville, FL 32009 No data
CHANGE OF MAILING ADDRESS 2020-06-29 8512 us 301, P.O. Box 64, Bryceville, FL 32009 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 118 West Adams Street, Suite 500, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2009-02-02 HERNANDEZ, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State