Entity Name: | HURRICANE PLUMBING & SPRINKLER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HURRICANE PLUMBING & SPRINKLER SERVICES, 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: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P96000016936 |
FEI/EIN Number |
650649689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5891 S MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Address: | 5891 S. MILITARY TRAIL, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANELLI MICHAEL | Vice President | 5891 S MILITARY TRL., LAKE WORTH, FL, 33463 |
GLATTER ERIC | Agent | 2000 GLADES ROAD, SUITE #204, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 2000 GLADES ROAD, SUITE #204, BANK OF AMERICA BUILDING, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | GLATTER, ERIC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 5891 S. MILITARY TRAIL, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 1999-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-05-13 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-13 | 5891 S. MILITARY TRAIL, LAKE WORTH, FL 33463 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000341580 | TERMINATED | 01022110006 | 14026 00594 | 2002-08-13 | 2007-08-26 | $ 478.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J02000225262 | TERMINATED | 01021330021 | 13743 00610 | 2002-05-28 | 2022-06-08 | $ 678.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J02000226559 | LAPSED | 01021330021 | 13743 00610 | 2002-05-28 | 2022-06-11 | $ 678.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J02000091789 | LAPSED | 01020400022 | 13415 01422 | 2002-02-14 | 2022-03-07 | $ 1,011.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J01000088662 | LAPSED | 01012920024 | 13020 01297 | 2001-10-25 | 2021-12-28 | $ 1,793.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J02000141253 | LAPSED | 99-015484 (03) | BROWARD COUNTY CIRCUIT COURT | 2001-01-12 | 2007-04-10 | $79,908.34 | MELROSE SUPPLY & SALES CORP, 271 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE FL 33334 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-09-04 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-02-08 |
REINSTATEMENT | 1999-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State