Entity Name: | HUNTER HEARING AIDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER HEARING AIDS, 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: | 13 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000131281 |
FEI/EIN Number |
650684233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7050 WINKLER ROAD, FORT MYERS, FL, 33919-7011, US |
Mail Address: | 7050 WINKLER ROAD, FORT MYERS, FL, 33919-7011, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER ROBERT W | Director | 7050 WINKLER ROAD, FORT MYERS, FL, 339197011 |
LUMSDEN DENNIS J | Agent | 6719 WINKLER ROAD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7050 WINKLER ROAD, SUITE 108, FORT MYERS, FL 33919-7011 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 7050 WINKLER ROAD, SUITE 108, FORT MYERS, FL 33919-7011 | - |
CANCEL ADM DISS/REV | 2010-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State