Search icon

JOHN AND JEANNE HURTAK CORP.

Company Details

Entity Name: JOHN AND JEANNE HURTAK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P95000097839
FEI/EIN Number 650632965
Address: 10800 BISCAYNE BLVD., SUITE 520, Miami, FL, 33161, US
Mail Address: 10800 BISCAYNE BLVD., SUITE 520, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hurtak Jerome Agent 10800 Biscayne Blvd., Miami, FL, 33161

Director

Name Role Address
Rengstl Jack Director 10731 Versailles Blvd, Wellington, FL, 33449
HURTAK JOHN A Director 525 N.E. 58TH STREET, MIAMI, FL, 33137

President

Name Role Address
Hurtak Jerome President 10800 Biscayne Blvd., Miami, FL, 33161

Vice President

Name Role Address
BOSLEY JANINE H Vice President 528 Bellvue Place, Alexandria, VA, 22314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 10800 BISCAYNE BLVD., SUITE 520, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-06-22 10800 BISCAYNE BLVD., SUITE 520, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Hurtak, Jerome No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 10800 Biscayne Blvd., Suite 520, Miami, FL 33161 No data
AMENDMENT 2004-04-26 No data No data
NAME CHANGE AMENDMENT 1996-01-08 JOHN AND JEANNE HURTAK CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State