Search icon

HUNTER DOUGLAS METALS, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER DOUGLAS METALS, INC.
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: 15 Jun 1998 (27 years ago)
Date of dissolution: 07 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: F98000003360
FEI/EIN Number 364198456

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

Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, US
Mail Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RIBET GEORGE President 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965
SFURA RICHARD Treasurer 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965
HILL TOM Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965
HOFFMAN NEIL Vice President 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965
GOTTUSO RICHARD Assistant Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965
VANVOLKENBURGH JASON Assistant Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-07 - -
REGISTERED AGENT CHANGED 2014-01-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965 -
CHANGE OF MAILING ADDRESS 2013-04-23 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965 -
CANCEL ADM DISS/REV 2010-03-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2014-01-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-06
CORAPREIWP 2010-03-17
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State