Entity Name: | HURLEY MOVING & STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HURLEY MOVING & STORAGE, 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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000121214 |
FEI/EIN Number |
261377166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1742 SE BALMORAL CT, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1742 SE BALMORAL CT, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURLEY CHAD W | President | 1742 SE BALMORAL CT, PORT ST LUCIE, FL, 34952 |
HURLEY CHAD W | Agent | 1742 SE BALMORAL CT, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 1742 SE BALMORAL CT, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 1742 SE BALMORAL CT, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1742 SE BALMORAL CT, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-22 | HURLEY, CHAD W | - |
REINSTATEMENT | 2011-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000258709 | ACTIVE | 2021CA001383 | ST. LUCIE CIRCUIT COURT CLERK | 2022-04-26 | 2027-05-31 | $93,111.44 | CEVA LOGISTICS U.S., INC., A TEXAS CORPORATION AUTHORIZ, 15350 VICKERY DR., HOUSTON, TX, 77032 |
J21000522627 | ACTIVE | 1000000903634 | ST LUCIE | 2021-10-05 | 2031-10-13 | $ 1,213.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State