Search icon

HUNTERS VENTURE CAPITALIST INC. - Florida Company Profile

Company Details

Entity Name: HUNTERS VENTURE CAPITALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTERS VENTURE CAPITALIST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2000 (25 years ago)
Document Number: P00000062557
FEI/EIN Number 651017004

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

Address: 1883 NW 141ST AVENUE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1883 NW 141ST AVENUE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMAS SCOTT J Director 8313 SEVEN MILE DR., PONTE VEDRA, FL, 32082
BUSCH JAMES C Director 701 WHITLOCK AVE., STE K-47, MARIETTA, GA, 30064
WHITESELL JOHN BELL Director 1320 North Clover, Union City, TN, 38261
TRIMAS DONALD Agent 1883 NW 141st AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1883 NW 141st AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 1883 NW 141ST AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2009-02-19 1883 NW 141ST AVENUE, PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State