Search icon

HURRICANE ENTERPRISE INC. - Florida Company Profile

Company Details

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

HURRICANE ENTERPRISE 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: 16 Oct 1998 (27 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: P98000088799
FEI/EIN Number 650869857

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

Address: 2338 IMOKALEE ROAD, P.O. BOX 154, NAPLES, FL, 34110
Mail Address: 2338 IMOKALEE ROAD, P.O. BOX 154, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER CHAD G Director 740 10TH AVE NW, NAPLES, FL, 34120
PLUMMER CHAD G President 740 10TH AVE NW, NAPLES, FL, 34120
BROWN ANNA L Agent 1100 5TH AVE. SOUTH,STE.201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-07-09 HURRICANE ENTERPRISE INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-07-09 2338 IMOKALEE ROAD, P.O. BOX 154, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2001-07-09 2338 IMOKALEE ROAD, P.O. BOX 154, NAPLES, FL 34110 -

Documents

Name Date
Reg. Agent Resignation 2005-01-05
Name Change 2001-07-09
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State