Entity Name: | HUNTER ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000039394 |
FEI/EIN Number | 38-3874701 |
Address: | 901 APRICOT AVE, SARASOTA, FL, 34237 |
Mail Address: | 901 APRICOT AVE, SARASOTA, FL, 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE J KEVIN E | Agent | 1432 FIRST ST, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
HOCHSTRASSER VINCENT C | President | 901 APRICOT AVE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
HOCHSTRASSER VINCENT C | Secretary | 901 APRICOT AVE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
HOCHSTRASSER VINCENT C | Treasurer | 901 APRICOT AVE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
HOCHSTRASSER VINCENT C | Director | 901 APRICOT AVE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2015-07-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000508390 | ACTIVE | 1000000789898 | SARASOTA | 2018-07-12 | 2028-07-18 | $ 565.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J18000006130 | ACTIVE | 1000000766935 | SARASOTA | 2017-12-26 | 2028-01-03 | $ 536.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J17000138687 | ACTIVE | 1000000737024 | SARASOTA | 2017-03-06 | 2027-03-10 | $ 337.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
Off/Dir Resignation | 2015-07-30 |
Amendment | 2015-07-30 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-12 |
Domestic Profit | 2012-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State