Entity Name: | HUNTER'S BEACH LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER'S BEACH LIFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | P10000079672 |
FEI/EIN Number |
273583180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1707 STATE STREET AVENUE, HOLLY HILL, FL, 32117 |
Mail Address: | PO BOX 4164, ORMOND BEACH, FL, 32175 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER GARY J | President | 1707 STATE STREET AVENUE, HOLLY HILL, FL, 32117 |
HUNTER GARY J | Secretary | 1707 STATE STREET AVENUE, HOLLY HILL, FL, 32117 |
HUNTER GARY J | Treasurer | 1707 STATE STREET AVENUE, HOLLY HILL, FL, 32117 |
HUNTER GARY J | Director | 1707 STATE STREET AVENUE, HOLLY HILL, FL, 32117 |
GARY J HUNTER | Agent | 1707 STATE AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-07-26 | GARY J HUNTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-26 | 1707 STATE AVE, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State