Search icon

HURRICANE METAL FABRICATORS INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE METAL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE METAL FABRICATORS 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000089856
FEI/EIN Number 650706289

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

Address: 5161 TEAKWOOD DRIVE, NAPLES, FL, 34119
Mail Address: P.O. BOX 12006, NAPLES, FL, 34101
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREWITT ARTHUR President 5161 TEAKWOOD DRIVE, NAPLES, FL, 34119
FARINA LAURIE Secretary 2981 28TH AVENUE SE, NAPLES, FL, 34117
PREWITT ARTHUR Agent 5161 TEAKWOOD DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-01-18 PREWITT, ARTHUR -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016090 LAPSED 2001 CA 1454 NC 12TH JUD CIR CRT SARASOTA CO 2004-05-14 2009-06-28 $197355.06 ZENITH INSURANCE COMPANY, 1390 MAIN STREET, SARASOTA, FL 34236
J03900019349 LAPSED 03 1729 CC CO CRT IN AND FOR COLLIER CO 2003-12-03 2008-12-24 $6191.57 PHOENIX METALS COMPANY, 4685 BURFORD HIGHWAY, NORCROSS, GA 30071

Documents

Name Date
ANNUAL REPORT 2006-11-08
REINSTATEMENT 2006-01-18
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State