Search icon

HUNDIES ENTERTAINMENT INC

Company Details

Entity Name: HUNDIES ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2005 (20 years ago)
Document Number: P05000018947
FEI/EIN Number 20-2278313
Address: 1575 N Park Dr, Ste 100, Weston, FL 33326
Mail Address: 1575 N Park Dr Ste 100, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, CHRISTINE Agent 11654 SW 53RD PLACE, COOPER CITY, FL 33330

President

Name Role Address
Wynn, Rafael President 9427 Granite Ridge Lane, WPB, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1575 N Park Dr, Ste 100, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-03-23 1575 N Park Dr, Ste 100, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-03-30 TAYLOR, CHRISTINE No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 11654 SW 53RD PLACE, COOPER CITY, FL 33330 No data
AMENDMENT 2005-02-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001105056 TERMINATED 1000000499364 PALM BEACH 2013-05-08 2033-06-12 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000794266 TERMINATED 1000000283103 PALM BEACH 2012-09-22 2032-10-31 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 29 Jan 2025

Sources: Florida Department of State