Search icon

HURRICANE STEEL DOOR CO. INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE STEEL DOOR CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE STEEL DOOR CO. 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: 20 Mar 1996 (29 years ago)
Date of dissolution: 20 Aug 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Aug 2008 (17 years ago)
Document Number: P96000024702
FEI/EIN Number 650651527

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

Address: 7700 NW 7 AVE, MIAMI, FL, 33150
Mail Address: 7700 NW 7 AVE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGOO JOHN C President 19531 NW 8 AVE, MIAMI, FL, 33169
RAGOO JOHN C Director 19531 NW 8 AVE, MIAMI, FL, 33169
RAGOO SHERYL V Secretary 19531 NW 8 AVE, MIAMI, FL, 33169
RAGOO SHERYL V Treasurer 19531 NW 8 AVE, MIAMI, FL, 33169
RAGOO SHERYL V Director 19531 NW 8 AVE, MIAMI, FL, 33169
RAGOO JOHN C Agent 7700 N.W. 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-08-20 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000936051 LAPSED 1000000187982 DADE 2010-09-15 2020-09-22 $ 3,243.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000816446 ACTIVE 1000000108687 26749 3443 2009-02-12 2029-03-05 $ 3,631.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000116437 TERMINATED 1000000042775 25412 0981 2007-03-02 2027-04-25 $ 13,091.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900006101 LAPSED 05-23533 CA 21 11TH JUD CIR FOR MIAMI-DADE 2006-03-01 2011-04-27 $23185.83 CREDIT COUNSEL INC., 1400 NE MIAMI GARDENS DR. SUITE 216, N MIAMI BEACH, FL 33179
J06000228051 LAPSED 05-23533 CA 21 MIAMI-DADE COUNTY COURTHOUSE 2006-03-01 2011-10-09 $23,185.83 LAW OFFICW OF ANDREU & PALMA, LLP, 701 SW 27TH AVE., 1201, MIAMI, FL 33135
J06000019088 LAPSED 05-3946 CA 20 CIRCUIT COURT IN DADE COUNTY 2005-12-16 2011-01-30 $65,251.56 A-ALL COUNTY DOORS,INC., 7710 NW 74TH AVENUE, MIAMI, FLORIDA 33166

Documents

Name Date
DEBIT MEMO DISSOLUTION 2008-08-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State