Search icon

HUNT-WILDE CORPORATION - Florida Company Profile

Company Details

Entity Name: HUNT-WILDE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jun 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 832519
FEI/EIN Number 310530877

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

Address: 410 WARE BLVD, SUITE 1040, TAMPA, FL, 33619
Mail Address: 410 WARE BLVD, SUITE 1040, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Hunt Kenneth WIII Director 10119 Pink Palmata Ct., Riverview, FL, 33578
HUNT TERESA Director 1201 ASHWELL CT, VALRICO, FL
HUNT, KENNETH W II President 1201 ASHWELL CT, VALRICO, FL
HUNT, KENNETH W II Director 1201 ASHWELL CT, VALRICO, FL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1200 S. PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 410 WARE BLVD, SUITE 1040, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-03-19 410 WARE BLVD, SUITE 1040, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1992-02-18 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553387709 2020-05-01 0455 PPP 410 S WARE BLVD STE 1040, TAMPA, FL, 33619
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17008
Loan Approval Amount (current) 17008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17165.5
Forgiveness Paid Date 2021-04-12
6810788501 2021-03-04 0455 PPS 410 S Ware Blvd Ste 1040, Tampa, FL, 33619-4474
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4474
Project Congressional District FL-16
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17125.75
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State