Search icon

HURRICANE AUDIO & GRAPHICS OF SW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE AUDIO & GRAPHICS OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE AUDIO & GRAPHICS OF SW FLORIDA, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000065078
FEI/EIN Number 460666606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 651 S. Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: 1040 HARVEST STREET, CENTERTON, AR, 72719, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAIN DEBORAH D President 1040 HARVEST STREET, CENTERTON, AR, 72719
MUSTAIN DEBORAH D Vice President 1040 HARVEST STREET, CENTERTON, AR, 72719
MUSTAIN DEBORAH D Secretary 1040 HARVEST STREET, CENTERTON, AR, 72719
MUSTAIN DEBORAH D Treasurer 1040 HARVEST STREET, CENTERTON, AR, 72719
MUSTAIN DEBORAH D Director 1040 HARVEST STREET, CENTERON, AR, 72719
Synder Neil E Agent 651 S. Collier Blvd, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075300 HURRICANE EXPIRED 2012-07-30 2017-12-31 - 6710 BEACH RESORT DR #3, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 651 S. Collier Blvd, 2H, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2014-09-15 Synder, Neil E -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 651 S. Collier Blvd, 2H, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-09-12 651 S. Collier Blvd, 2H, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2014-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-09-15
REINSTATEMENT 2014-09-12
Domestic Profit 2012-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State