Search icon

GEORGE HUNT, INC. - Florida Company Profile

Company Details

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

GEORGE HUNT, 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: 11 Apr 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 398996
FEI/EIN Number 591426256

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

Address: 16210 U.S. HWY. 19, HUDSON, FL, 34667
Mail Address: 16210 U.S. HWY. 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN THOMAS SJR. Agent 20 S. BROAD ST., BROOKSVILLE, FL, 34601
HUNT BILL J Director 16210 U.S. HWY. 19, HUDSON, FL, 34667
HUNT BILL J President 16210 U.S. HWY. 19, HUDSON, FL, 34667
HUNT BILL J Secretary 16210 U.S. HWY. 19, HUDSON, FL, 34667
HUNT BILL J Treasurer 16210 U.S. HWY. 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 16210 U.S. HWY. 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2000-04-10 16210 U.S. HWY. 19, HUDSON, FL 34667 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1972-04-27 GEORGE HUNT, INC. -

Documents

Name Date
Reg. Agent Resignation 2017-04-25
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-05
REINSTATEMENT 2000-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-06-18
Type:
Accident
Address:
SR 593 MCMULLEN BOOTH RD &, Clearwater, FL, 33518
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-01-07
Type:
Accident
Address:
SR 590 5 MILE S OF SR 580, Safety Harbor, FL, 33572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-02-25
Type:
FollowUp
Address:
US 19 BETWEEN APPLEGATE AND SP, Brooksville, FL, 33512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-22
Type:
Planned
Address:
2508-2530 MCMULLEN BOOTH ROAD, Clearwater, FL, 33516
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-07
Type:
Complaint
Address:
BETWEEN APPLEGATE RD AND SPRIN, Brooksville, FL, 33512
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12737
Current Approval Amount:
12737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12803.52

Date of last update: 02 Jun 2025

Sources: Florida Department of State