Search icon

HUNTER & COLLIER, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER & COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER & COLLIER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Nov 1987 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K00480
FEI/EIN Number 592855521

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

Address: 4124 CORDGRASS INLET DRIVE, JACKSONVILLE, FL, 32250
Mail Address: 4124 CORDGRASS INLET DRIVE, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER, DON President 4124 CORDGRASS INLET DR, JACKSONVILLE, FL
HUNTER, DON Director 4124 CORDGRASS INLET DR, JACKSONVILLE, FL
COLLIER, ARTHUR J. Director 4837 KING RICHARD RD, JACKSONVILLE, FL
MATTHEWS, STONE & RODENBORN, P.A. Agent 7952 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-25 4124 CORDGRASS INLET DRIVE, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 1990-05-25 4124 CORDGRASS INLET DRIVE, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 1989-03-01 MATTHEWS, STONE & RODENBORN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-01 7952 NORMANDY BLVD., JACKSONVILLE, FL 32221 -

Court Cases

Title Case Number Docket Date Status
HUNTER COLLIER VS STATE OF FLORIDA 4D2022-3206 2022-11-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CF000840A

Parties

Name HUNTER & COLLIER, INC.
Role Appellant
Status Active
Representations Public Defender-Martin, Robert Gerald Porter, Public Defender-P.B., Robert J. Watson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jessenia J. Concepcion
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hunter Collier
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hunter Collier
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES (PAGES 192-225)
On Behalf Of Clerk - Martin
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hunter Collier
Docket Date 2023-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/27/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Hunter Collier
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hunter Collier
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hunter Collier
Docket Date 2022-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.

Date of last update: 01 Apr 2025

Sources: Florida Department of State