Search icon

THE DENT HUNTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE DENT HUNTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DENT HUNTERS, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 25 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2010 (15 years ago)
Document Number: P02000033319
FEI/EIN Number 043631838

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

Mail Address: 5915 PLUNKETT ST, HOLLYWOOD, FL, 33023
Address: 5633 FUNSTON ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS TONY President 10246 SW 16TH CT, PEMBROKE PINES, FL, 33025
MENOS ROSE-MARY Vice President 10246 SW 16TH CT, PEMBROKE PINES, FL, 33025
LOUIS TONY Agent 5915 PLUNKETT ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-25 - -
AMENDMENT 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 5633 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-02-10 LOUIS, TONY -
AMENDMENT 2010-02-10 - -
CHANGE OF MAILING ADDRESS 2009-05-01 5633 FUNSTON ST, HOLLYWOOD, FL 33023 -
AMENDMENT 2007-12-11 - -
AMENDMENT 2004-11-18 - -
AMENDMENT 2004-06-25 - -
AMENDMENT 2003-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000257540 ACTIVE 1000000144672 BROWARD 2009-11-18 2030-02-16 $ 2,495.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000257557 ACTIVE 1000000144673 BROWARD 2009-11-18 2030-02-16 $ 509.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001005049 TERMINATED 1000000114019 46043 907 2009-03-11 2029-03-25 $ 2,800.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001066496 ACTIVE 1000000114019 46043 907 2009-03-11 2029-04-01 $ 2,800.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000883909 ACTIVE 1000000113728 46030 1646 2009-03-05 2029-03-11 $ 5,137.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000947613 TERMINATED 1000000113728 46030 1646 2009-03-05 2029-03-18 $ 5,137.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2010-08-25
Amendment 2010-04-26
ANNUAL REPORT 2010-04-22
Amendment 2010-02-10
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-07
Amendment 2007-12-11
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State