Entity Name: | STATE HURACAN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATE HURACAN CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | P14000052310 |
FEI/EIN Number |
47-1130643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2078 morris road, Cottondale, FL, 32431, US |
Mail Address: | 2078 morris road, Cottondale, FL, 32431, US |
ZIP code: | 32431 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBISA HUBERT | President | 2078 morris road, Cottondale, FL, 32431 |
ALBISA HUBERT | Vice President | 2078 morris road, cottondale, FL, 32431 |
ALBISA JUAN PABLO | Agent | 2078 morris road, Cottondale, FL, 32431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 2078 morris road, Cottondale, FL 32431 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 2078 morris road, Cottondale, FL 32431 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | ALBISA, JUAN PABLO | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 2078 morris road, Cottondale, FL 32431 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-07-05 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-17 |
AMENDED ANNUAL REPORT | 2018-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State