Search icon

HUNTER, WILLIAMS & LYNCH, P.A.

Company Details

Entity Name: HUNTER, WILLIAMS & LYNCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2004 (21 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: P04000054610
FEI/EIN Number 352227936
Address: 2977 McFarlane Road, SUITE 301, Miami, FL, 33133, US
Mail Address: 2977 McFarlane Road, SUITE 301, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER STEVEN K Agent 2977 McFarlane Road, Miami, FL, 33133

Director

Name Role Address
WILLIAMS STEWART D Director 2977 McFarlane Road, Miami, FL, 33133
HUNTER STEVEN K Director 2977 McFarlane Road, Miami, FL, 33133
LYNCH CHRISTOPER J Director 2977 McFarlane Road, Miami, FL, 33133

President

Name Role Address
HUNTER STEVEN K President 2977 McFarlane Road, Miami, FL, 33133

Vice President

Name Role Address
WILLIAMS STEWART D Vice President 2977 McFarlane Road, Miami, FL, 33133
LYNCH CHRISTOPER J Vice President 2977 McFarlane Road, Miami, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 2977 McFarlane Road, SUITE 301, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2013-01-09 2977 McFarlane Road, SUITE 301, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 2977 McFarlane Road, SUITE 301, Miami, FL 33133 No data

Documents

Name Date
Voluntary Dissolution 2015-04-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State