Search icon

KIM HUNTER, P.A. - Florida Company Profile

Company Details

Entity Name: KIM HUNTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM HUNTER, P.A. 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: 04 May 2004 (21 years ago)
Date of dissolution: 11 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: P04000072458
FEI/EIN Number 201079549

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

Address: 35000 EMERALD COAST PARKWAY, DESTIN, FL, 32541
Mail Address: 35000 EMERALD COAST PARKWAY, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER KIM President 35000 EMERALD COAST PARKWAY, DESTIN, FL, 32541
HUNTER KIM Agent 35000 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 35000 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 35000 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-11 35000 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
REINSTATEMENT 2010-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 HUNTER, KIM -
NAME CHANGE AMENDMENT 2006-11-27 KIM HUNTER, P.A. -
NAME CHANGE AMENDMENT 2005-11-04 MARY KIM LOVELL, P.A. -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-22
REINSTATEMENT 2010-09-04
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12
Name Change 2006-11-27
ANNUAL REPORT 2006-04-28
Name Change 2005-11-04
ANNUAL REPORT 2005-04-14
Name Change 2004-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State