Search icon

HURRICANE HOUSES, INC. - Florida Company Profile

Company Details

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

HURRICANE HOUSES, 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: 10 Dec 1998 (26 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: P98000102832
FEI/EIN Number 593555617

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

Mail Address: 7000 WEST PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, 33433
Address: 1173 EAST BAY DR, INDIAN HARBOUR BCH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALERIE LARRY President 1173 EAST BAY DR, INDIAN HARBOUR BCH, FL, 32937
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-10-30 SG REGISTERED AGENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-03-02 HURRICANE HOUSES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 1173 EAST BAY DR, INDIAN HARBOUR BCH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900009339 LAPSED 05-1999-CA-39491 18TH JUD CIR CRT BREVARD CTY 2001-06-12 2012-03-20 $12715.50 MARK STEVEN CONSTRUCTION, INC., 5195 PALM DRIVE, MELBOURNE BEACH, FL 32951

Documents

Name Date
ANNUAL REPORT 2000-05-09
Name Change 2000-03-02
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State