Search icon

HUNT PROCESS CORP.-SOUTHERN

Company Details

Entity Name: HUNT PROCESS CORP.-SOUTHERN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 May 1972 (53 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 827994
FEI/EIN Number 64-0324319
Address: 138 N WHEATLEY ST, PO BOX 688, RIDGELAND, MS 39158
Mail Address: 138 N WHEATLEY ST, PO BOX 688, RIDGELAND, MS 39158
Place of Formation: NEVADA

Agent

Name Role Address
SCHWARTZ,DAN R Agent 1729 GULF LIFE TOWER, JACKSONVILLE, FL

Vice President

Name Role Address
LARGENT, MARGIE C Vice President 3830 SLEEPY HOLLOW, JACKSON, MS 39211

Secretary

Name Role Address
LARGENT, MARGIE C Secretary 3830 SLEEPY HOLLOW, JACKSON, MS 39211

Treasurer

Name Role Address
LARGENT, MARGIE C Treasurer 3830 SLEEPY HOLLOW, JACKSON, MS 39211

Director

Name Role Address
LARGENT, MARGIE C Director 3830 SLEEPY HOLLOW, JACKSON, MS 39211
WATTS, JAMES M. Director 5172 KAYWOOD CIRCLE, JACKSON, MS
LARGENT, RICHARD W. Director 3830 SLEEPY HOLLOW, JACKSON, MS 39211

President

Name Role Address
WATTS, JAMES M. President 5172 KAYWOOD CIRCLE, JACKSON, MS

Chairman

Name Role Address
LARGENT, RICHARD W. Chairman 3830 SLEEPY HOLLOW, JACKSON, MS 39211

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-10 138 N WHEATLEY ST, PO BOX 688, RIDGELAND, MS 39158 No data
CHANGE OF MAILING ADDRESS 1992-06-10 138 N WHEATLEY ST, PO BOX 688, RIDGELAND, MS 39158 No data

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State