Search icon

HUNTER GRAPHICS, INC.

Company Details

Entity Name: HUNTER GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Document Number: P05000059998
FEI/EIN Number 202722355
Address: 24109 MINK ROAD, ASTOR, FL, 32102
Mail Address: 24109 MINK ROAD, ASTOR, FL, 32102
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BOLDRICK CHRISTINE R Agent 24109 MINK ROAD, ASTOR, FL, 32102

President

Name Role Address
BOLDRICK CHRISTINE R President 24109 MINK ROAD, ASTOR, FL, 32102

Secretary

Name Role Address
BOLDRICK CHRISTINE R Secretary 24109 MINK ROAD, ASTOR, FL, 32102

Treasurer

Name Role Address
BOLDRICK CHRISTINE R Treasurer 24109 MINK ROAD, ASTOR, FL, 32102

Director

Name Role Address
Strang Walter E Director 1971 SE 170 Avenue Road, Silver Springs, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095991 BOLDRICK CONSULTING EXPIRED 2016-09-03 2021-12-31 No data 2410, ASTOR, FL, 32102
G15000105930 DOG FOOD STATION EXPIRED 2015-10-16 2020-12-31 No data 25001 BUTLER STREET, ASTOR, FL, 32102
G12000076313 GRAYSE DISTRIBUTING EXPIRED 2012-08-01 2017-12-31 No data 24109 MINK RD, ASTOR, FL, 32102
G07022900401 HUNTER PARALEGAL SERVICES ACTIVE 2007-01-22 2027-12-31 No data 24109 MINK RD., ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-15 BOLDRICK, CHRISTINE R No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State