Search icon

HUNTER & SONS, INC.

Company Details

Entity Name: HUNTER & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1988 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K46865
FEI/EIN Number 59-2919093
Address: 950-1 BLANDING BLVD., ORANGE PARK, FL 32065
Mail Address: %DALE M. ARMENTROUT, 7076 HOLIDAY HILL CT., JACKSONVILLE, FL 32216
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ARMEANTROUT, DALE M Agent 7076 HOLIDAY HILL COURT, JACKSONVILLE, FL 32216

President

Name Role Address
ARMENTROUT, DALE M President 950-1 BLANDING BLVD, ORANGE PARK, FL 32065

Director

Name Role Address
ARMENTROUT, DALE M Director 950-1 BLANDING BLVD, ORANGE PARK, FL 32065
ARMENTROUT, DARREN M Director 950-1 BLANDING BLVD, ORANGE PARK, FL 32065
RENFRO, ROBERT Director 950-1 BLANDING BLVD, ORANGE PARK, FL 32065

Vice President

Name Role Address
ARMENTROUT, DARREN M Vice President 950-1 BLANDING BLVD, ORANGE PARK, FL 32065
RENFRO, ROBERT Vice President 950-1 BLANDING BLVD, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2001-12-28 950-1 BLANDING BLVD., ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 7076 HOLIDAY HILL COURT, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1997-04-30 ARMEANTROUT, DALE M No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 950-1 BLANDING BLVD., ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-12-28
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State