Search icon

HUNTCON II, INC.

Company Details

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

Agent

Name Role Address
GRABINSKI MATTHEW L Agent 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103

President

Name Role Address
Libbey Kimberly C President 5780 Clarendon Drive, Naples, FL, 34113

Treasurer

Name Role Address
Libbey Scott B Treasurer 1261 Ribolla Drive, Palm Harbor, FL, 34683

Events

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

Documents

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