Search icon

HURLEY MOVING & STORAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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