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
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
HOGAN THOMAS SJR. Agent 20 S. BROAD ST., BROOKSVILLE, FL, 34601

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 Nr Report ID Date Opened Site Address
13999610 0420600 1981-06-18 SR 593 MCMULLEN BOOTH RD &, Clearwater, FL, 33518
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-06-18
Case Closed 1981-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1981-07-01
Abatement Due Date 1981-06-28
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1981-06-25
Abatement Due Date 1981-06-28
Nr Instances 3
13954169 0420600 1981-01-07 SR 590 5 MILE S OF SR 580, Safety Harbor, FL, 33572
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-01-08
Case Closed 1981-02-10

Related Activity

Type Accident
Activity Nr 350087854
14033351 0420600 1980-02-25 US 19 BETWEEN APPLEGATE AND SP, Brooksville, FL, 33512
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-25
Case Closed 1984-03-10
14019897 0420600 1980-02-22 2508-2530 MCMULLEN BOOTH ROAD, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-22
Case Closed 1980-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1980-02-28
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
14053045 0420600 1980-02-07 BETWEEN APPLEGATE RD AND SPRIN, Brooksville, FL, 33512
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1980-03-19

Related Activity

Type Complaint
Activity Nr 320960057

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Nr Instances 3
14059794 0420600 1979-06-05 OLSON WAREHOUSE-SUNNYDALE BLVD, Clearwater, FL, 33518
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-12-03

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Current Penalty 2850.0
Initial Penalty 8000.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Accident
13952049 0420600 1977-06-01 7551 W WATERS AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1977-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 2
14049860 0420600 1976-08-30 3909 WEST MANATEE AVE, Bradenton, FL, 33580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-07
Abatement Due Date 1976-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
14093884 0420600 1976-08-26 1313 S DALE MABRY AVE, Tampa, FL, 33518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Nr Instances 1
14093785 0420600 1976-08-12 3909 W MANATEE AVE, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1975-09-08
Abatement Due Date 1975-09-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-09-08
Abatement Due Date 1975-09-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1975-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-06
Abatement Due Date 1975-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-08-06
Abatement Due Date 1975-09-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-06
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260035 J
Issuance Date 1975-08-06
Abatement Due Date 1975-08-12
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1975-08-06
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-08-06
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1975-08-06
Abatement Due Date 1975-08-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-25
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1974-04-02
Abatement Due Date 1974-04-05
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-04-02
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1974-04-02
Abatement Due Date 1974-04-05
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-18
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-07
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 Y
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1973-07-30
Abatement Due Date 1973-08-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1973-07-30
Abatement Due Date 1973-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1973-07-30
Abatement Due Date 1973-08-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172938901 2021-04-29 0455 PPP 2029 Old Trevor Way, Sarasota, FL, 34232-6138
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12737
Loan Approval Amount (current) 12737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-6138
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12803.52
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State