Search icon

HURRICANE PRODUCTS, INC. - Florida Company Profile

Company Details

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

HURRICANE PRODUCTS, 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: 29 Mar 1991 (34 years ago)
Date of dissolution: 29 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2000 (25 years ago)
Document Number: S41817
FEI/EIN Number 593056717

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

Mail Address: 3033 MERCY DR, ORLANDO, FL, 32808, US
Address: 1102-1112 E WASHINGTON AVE, SANTA ANA, CA, 92701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOEBLER DAVID R. Director 3033 MERCY DR, ORLANDO, FL
DOEBLER DAVID R. President 3033 MERCY DR, ORLANDO, FL
HIATT JACK Vice President 3033 MERCY DR, ORLANDO, FL
HIATT JACK Secretary 3033 MERCY DR, ORLANDO, FL
VAN HEYDE JAY Agent HOLLAND & KNIGHT LLP, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 1102-1112 E WASHINGTON AVE, SANTA ANA, CA 92701 -
CHANGE OF MAILING ADDRESS 1995-05-01 1102-1112 E WASHINGTON AVE, SANTA ANA, CA 92701 -

Documents

Name Date
Reg. Agent Resignation 2019-03-29
Voluntary Dissolution 2000-02-29
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State