Search icon

HUNTER RILEY MEDICAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER RILEY MEDICAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER RILEY MEDICAL SALES, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 31 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: P01000058415
FEI/EIN Number 593671486

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

Address: 10600 SW 73rd CT, Pinecrest, FL, 33156, US
Mail Address: 10600 SW 73rd CT, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMY EDWARD P President 10600 SW 73rd CT, Pinecrest, FL, 33156
ADAMY KERRI Vice President 10600 SW 73rd CT, Pinecrest, FL, 33156
ADAMY EDWARD P Agent 10600 SW 73rd CT, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 10600 SW 73rd CT, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 10600 SW 73rd CT, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-10-02 10600 SW 73rd CT, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-10-02 ADAMY, EDWARD P -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246486 TERMINATED 1000000820920 MIAMI-DADE 2019-04-01 2029-04-03 $ 438.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771337703 2020-05-01 0455 PPP 10600 SW 73RD CT, PINECREST, FL, 33156
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43781
Loan Approval Amount (current) 43781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44281.18
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State