Search icon

PRIDE HUNTERS & JUMPERS, INC.

Company Details

Entity Name: PRIDE HUNTERS & JUMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: 500921
FEI/EIN Number 59-1659217
Address: 5 NE LAGOON ISLAND COURT, SEWALLS POINT, FL 34996
Mail Address: 4480 NW 115TH AVE., OCALA, FL 34482
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SZEGI, KERRI Agent 4480 NW 115TH AVE., OCALA, FL 34482

President

Name Role Address
HECKENBERG, CEE JAY President 5 N E LAGOON ISLAND CRT, SEWALL'S POINT, FL 34996

Director

Name Role Address
HECKENBERG, CEE JAY Director 5 N E LAGOON ISLAND CRT, SEWALL'S POINT, FL 34996

Secretary

Name Role
JAMES RAMER, INC. Secretary

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04138900018 BLACK FOREST FARM,INC. EXPIRED 2004-05-17 2024-12-31 No data 4480 N.W. 115TH. AVE., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5 NE LAGOON ISLAND COURT, SEWALLS POINT, FL 34996 No data
CHANGE OF MAILING ADDRESS 2010-04-06 5 NE LAGOON ISLAND COURT, SEWALLS POINT, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 SZEGI, KERRI No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 4480 NW 115TH AVE., OCALA, FL 34482 No data
REINSTATEMENT 2004-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State