Search icon

HUNT ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: HUNT ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNT ENTERPRISES, 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 Jan 1966 (59 years ago)
Date of dissolution: 07 Dec 2012 (12 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: 300786
FEI/EIN Number 591112419

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

Address: 1224 E. LIME STREET, LAKELAND, FL, 33801
Mail Address: 1224 E. LIME STREET, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THROWER,JESSE M Manager 5605 LUTHER RD., LAKELAND, FL, 33805
BUCKLEW, CHRISTOPHER, A. Manager 2281 CRYSTALVIEW CT, LAKELAND, FL, 33801
BUCKLEW, CHRISTOPHER, A Agent 1224 EAST LIME STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 BUCKLEW, CHRISTOPHER, A -
CANCEL ADM DISS/REV 2009-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 1224 EAST LIME STREET, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763394 TERMINATED 1000000367713 POLK 2012-10-16 2032-10-25 $ 966.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000763402 TERMINATED 1000000367714 POLK 2012-10-16 2022-10-25 $ 770.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000104961 TERMINATED 1000000250312 POLK 2012-02-09 2032-02-15 $ 3,805.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000787262 LAPSED 2011-CC-004084-WH POLK COUNTY COURT 2011-11-28 2016-12-01 $17,003.92 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J11000641691 TERMINATED 1000000234110 POLK 2011-09-23 2021-09-28 $ 739.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000311162 TERMINATED 1000000215674 POLK 2011-05-13 2031-05-18 $ 3,456.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-12-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-11-07
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-02-04
REINSTATEMENT 2003-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State