Search icon

HURT AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: HURT AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000047788
FEI/EIN Number 81-2853666
Address: 10915A US HWY 41 S, Gibsonton, FL, 33534, US
Mail Address: 10915A US HWY 41 S, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HURT BRYAN M Agent 10915A US HWY 41 S, Gibsonton, FL, 33534

Treasurer

Name Role Address
HURT BRYAN Treasurer 10915A US HWY 41 S, Gibsonton, FL, 33534

President

Name Role Address
HURT BRYAN President 10915A US HWY 41 S, Gibsonton, FL, 33534

Secretary

Name Role Address
HURT BRYAN Secretary 10915A US HWY 41 S, Gibsonton, FL, 33534

Director

Name Role Address
HURT BRYAN Director 10915A US HWY 41 S, Gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059404 IDEAL WHEELS EXPIRED 2016-06-16 2021-12-31 No data 5010 16TH AVE S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 10915A US HWY 41 S, Gibsonton, FL 33534 No data
CHANGE OF MAILING ADDRESS 2018-02-05 10915A US HWY 41 S, Gibsonton, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 10915A US HWY 41 S, Gibsonton, FL 33534 No data

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-27
Domestic Profit 2016-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State