Search icon

HURRICANE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE ENTERTAINMENT, 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: 12 Sep 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000079089
FEI/EIN Number 593467485

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

Address: 2247 BELCHERY COURT DR., CLEARWATER, FL, 33764
Mail Address: 2247 BELCHERY COURT DR., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICI GERARDO Director 2055 DODGE STREET, CLEARWATER, FL, 33760
PICI GERARDO Chief Executive Officer 2055 DODGE STREET, CLEARWATER, FL, 33760
MARINO JERRY Director 2247 BELCHERY COURT DR., CLEARWATER, FL, 33764
MARINO JERRY Secretary 2247 BELCHERY COURT DR., CLEARWATER, FL, 33764
MARINO JERRY Treasurer 2247 BELCHERY COURT DR., CLEARWATER, FL, 33764
RICHMOND CANDICE Vice President 440 LINCOLN HWY., #200, MATTESON, IL, 60443
PACHECO JOSE MEDINA Vice President 24307 MAGIC MOUNTAIN PARKWAY, VALENCIA, CA, 91354
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-25 2247 BELCHERY COURT DR., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-01-25 2247 BELCHERY COURT DR., CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1999-01-25 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
Off/Dir Resignation 1999-03-29
REINSTATEMENT 1999-01-25
Domestic Profit Articles 1997-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State