Search icon

HUNTER HALL ATTORNEY, P.A.

Company Details

Entity Name: HUNTER HALL ATTORNEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2013 (11 years ago)
Document Number: P11000054337
FEI/EIN Number APPLIED FOR
Address: 9800 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: 9800 4th Street North, Suite 108, St. Peterburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KEENER BENJAMIN Agent 9800 4th Street North, St Petersburg, FL, 33702

President

Name Role Address
HALL HUNTER A President 9800 4th Street North, St. Petersburg, FL, 33702

Director

Name Role Address
HALL HUNTER A Director 9800 4th Street North, St. Petersburg, FL, 33702

Secretary

Name Role Address
HALL HUNTER A Secretary 9800 4th Street North, St. Petersburg, FL, 33702

Vice President

Name Role Address
HALL Hunter A Vice President 9800 4th Street North, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 9800 4th Street North, Suite 108, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-06-03 9800 4th Street North, Suite 108, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 9800 4th Street North, SUITE 108, St Petersburg, FL 33702 No data
AMENDMENT AND NAME CHANGE 2013-09-25 HUNTER HALL ATTORNEY, P.A. No data
REGISTERED AGENT NAME CHANGED 2013-09-25 KEENER, BENJAMIN No data
AMENDMENT AND NAME CHANGE 2013-04-15 HALL AND KEENER PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State