Search icon

FLORIDA HURRICANE PROTECTION CORP

Company Details

Entity Name: FLORIDA HURRICANE PROTECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P19000050491
FEI/EIN Number 84-2138497
Address: 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US
Mail Address: 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOODYEAR JONATHON Agent 1111 PARK CENTRE BLVD, MIAMI, FL, 33169

Director

Name Role Address
GOODYEAR JONATHON Director 1111 PARK CENTRE BLVD, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012162 SAM GARDNER ACTIVE 2024-01-22 2029-12-31 No data 1111 PARK CENTRE BLVD, MIAMI, FL, 33136
G23000129859 ICS GROUP FHP LLC ACTIVE 2023-10-20 2028-12-31 No data 1111 PARK CENTRE BLVD, 202, MIAMI GARDENS, FL, 33169
G20000083333 SUNSHINE MANUFACTURERS ACTIVE 2020-07-16 2025-12-31 No data 3200 NW 67TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-11-21 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1111 PARK CENTRE BLVD, 202, MIAMI, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000038336 ACTIVE 23-315-CI-19 CIRCUIT COURT OF PINELLAS CTY 2024-12-19 2030-01-22 $215,530.21 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511
J24000636421 ACTIVE 2023-056699-CC-05 COUNTY COURT; MIAMI-DADE 2024-08-01 2029-10-02 $46,121.06 MARIE LORMIL, 19660 NE 10 PL., MIAMI, FLORIDA 33179
J24000367605 ACTIVE 1000000998180 DADE 2024-06-10 2044-06-12 $ 2,386.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Court Cases

Title Case Number Docket Date Status
FLORIDA HURRICANE PROTECTION, CORP., VS VICTOR JIMINIAN, 3D2022-0043 2022-01-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9069 SP

Parties

Name FLORIDA HURRICANE PROTECTION CORP
Role Appellant
Status Active
Name VICTOR JIMINIAN
Role Appellee
Status Active
Representations Gary S. Glasser
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 7, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 17, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VICTOR JIMINIAN

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State