Entity Name: | HUNTCON II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000105142 |
FEI/EIN Number | 800115045 |
Address: | 5780 Clarendon Drive, NAPLES, FL, 34113, US |
Mail Address: | 5780 Clarendon Drive, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABINSKI MATTHEW L | Agent | 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Libbey Kimberly C | President | 5780 Clarendon Drive, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Libbey Scott B | Treasurer | 1261 Ribolla Drive, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 5780 Clarendon Drive, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 5780 Clarendon Drive, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State