Search icon

ROBERT HUNT HOLDINGS, INC.

Company Details

Entity Name: ROBERT HUNT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1986 (38 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: J50661
FEI/EIN Number 65-0097369
Address: 189 S Orange Ave, Suite 870, Orlando, FL 32801
Mail Address: 189 S Orange Ave, Suite 870, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gillion, John P, III Agent 189 S Orange Ave, Suite 870, Orlando, FL 32801

Director

Name Role Address
HUNT, ROBERT A. Director 5415 87TH STREET E., BRADENTON, FL 34211

President

Name Role Address
HUNT, ROBERT A. President 5415 87TH STREET E., BRADENTON, FL 34211

Vice President

Name Role Address
Hunt, Daniel Robert Vice President 189 S Orange Ave, Suite 870 Orlando, FL 32801

Secretary

Name Role Address
Hunt, Daniel Robert Secretary 189 S Orange Ave, Suite 870 Orlando, FL 32801
Gillion, John P, III Secretary 189 S Orange Ave, Suite 870 Orlando, FL 32801

Treasurer

Name Role Address
Hunt, Daniel Robert Treasurer 189 S Orange Ave, Suite 870 Orlando, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006325 ROSEDALE GOLF & COUNTRY CLUB EXPIRED 2011-01-13 2016-12-31 No data 5100 87TH STREET EAST, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Gillion, John P, III No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
AMENDMENT 1989-02-20 No data No data
NAME CHANGE AMENDMENT 1988-11-28 ROBERT HUNT HOLDINGS, INC. No data

Documents

Name Date
Voluntary Dissolution 2024-04-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State