Search icon

HUNTER'S CREEK CURVES, INC.

Company Details

Entity Name: HUNTER'S CREEK CURVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000060501
FEI/EIN Number 260094558
Address: 3920 TOWN CENTER BLVD, ORLANDO, FL, 32837
Mail Address: 3920 TOWN CENTER BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
D'LUGO EVE H Agent 120 BORADWAY STE 206, KISSIMMEE, FL, 34741

Director

Name Role Address
BUSBY DIANE Director 2973 WHITE CEDAR CIRCLE, KISSIMMEE, FL, 34741
MARSHBURN DWYNIA Director 1514 LEOPARD CT, APOPKA, FL, 32712

President

Name Role Address
BUSBY DIANE President 2973 WHITE CEDAR CIRCLE, KISSIMMEE, FL, 34741

Treasurer

Name Role Address
BUSBY DIANE Treasurer 2973 WHITE CEDAR CIRCLE, KISSIMMEE, FL, 34741

Vice President

Name Role Address
MARSHBURN DWYNIA Vice President 1514 LEOPARD CT, APOPKA, FL, 32712

Secretary

Name Role Address
MARSHBURN DWYNIA Secretary 1514 LEOPARD CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000282591 ACTIVE 1000000087389 9737 4522 2008-07-29 2028-08-27 $ 2,066.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State