Search icon

HURRICANE DAMAGE CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE DAMAGE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE DAMAGE CONTROL, 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: 14 Apr 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000030853
FEI/EIN Number 655956027

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

Address: 3561 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 3583 NW 9 AVE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENNAN MARK E President 3583 NW 9 AVE, OAKLAND PARK, FL, 33309
MCLENNAN MARK E Director 3583 NW 9 AVE, OAKLAND PARK, FL, 33309
MCLENNAN MARK E Agent 3583 NW 9 AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-06-02 - -
CHANGE OF MAILING ADDRESS 1997-06-02 3561 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-02 3583 NW 9 AVE, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-06-02
DOCUMENTS PRIOR TO 1997 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State