Search icon

HUNTER'S EMBROIDERY SHOP, INC.

Company Details

Entity Name: HUNTER'S EMBROIDERY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000043258
FEI/EIN Number 593715136
Address: 7475 NE 33RD CT., OCALA, FL, 34479
Mail Address: P. O. BOX 160, ANTHONY, FL, 32617
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER RHONDA G Agent 7475 NE 33RD CT., OCALA, FL, 34479

President

Name Role Address
WESLEY HUNTER President P. O. BOX 160, ANTHONY, FL, 32617

Secretary

Name Role Address
RHONDA HUNTER G Secretary P. O. BOX 160, ANTHONY, FL, 32617

Treasurer

Name Role Address
RHONDA HUNTER G Treasurer P. O. BOX 160, ANTHONY, FL, 32617

Vice President

Name Role Address
STACEY HUNTER L Vice President P. O. BOX 160, ANTHONY, FL, 32617

Director

Name Role Address
CYNTHIA WINTERBAUER Director 6020 NW 57TH AVE., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 7475 NE 33RD CT., OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2009-03-20 7475 NE 33RD CT., OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 7475 NE 33RD CT., OCALA, FL 34479 No data

Documents

Name Date
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-04
Domestic Profit 2001-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State