Search icon

FUNDING HUNTER INC. - Florida Company Profile

Company Details

Entity Name: FUNDING HUNTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNDING HUNTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000048537
FEI/EIN Number 45-5366230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003, US
Mail Address: 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON JOHN M President 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003
JOHNSTON JOHN M Treasurer 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003
JOHNSTON DANIA Secretary 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003
JOHNSTON JOHN M Director 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003
JOHNSTON JOHN M Agent 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086019 SKOOL WERX EXPIRED 2014-08-21 2019-12-31 - 1717 BENT PINE CT., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State