Search icon

HURRICANE METAL FABRICATORS INC.

Company Details

Entity Name: HURRICANE METAL FABRICATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000089856
FEI/EIN Number 650706289
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

Agent

Name Role Address
PREWITT ARTHUR Agent 5161 TEAKWOOD DRIVE, NAPLES, FL, 34119

President

Name Role Address
PREWITT ARTHUR President 5161 TEAKWOOD DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
FARINA LAURIE Secretary 2981 28TH AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 5161 TEAKWOOD DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2006-01-18 PREWITT, ARTHUR No data
CANCEL ADM DISS/REV 2006-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State