Search icon

HUNTER MACHINERY INSTALLATIONS, INC.

Company Details

Entity Name: HUNTER MACHINERY INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000042911
FEI/EIN Number 272589231
Address: 1031 BLANDING BLVD, 402, ORANGE PARK, FL, 32065
Mail Address: PO BOX 65009, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HUNTER TIMOTHY J Agent 2833 DERRINGER CT, ORANGE PARK, FL, 32065

Director

Name Role Address
HUNTER TIMOTHY J Director 2833 DERRINGER CT, ORANGE PARK, FL, 32065

Vice President

Name Role Address
Hunter Sherrill Vice President 1031 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-05 1031 BLANDING BLVD, 402, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000605228 TERMINATED 1000000839170 CLAY 2019-08-28 2029-09-11 $ 4,025.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000012102 ACTIVE 1000000808938 CLAY 2018-12-26 2029-01-02 $ 1,205.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-05
Domestic Profit 2010-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State