Entity Name: | HUNTER FAN COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Sep 1991 (34 years ago) |
Document Number: | P12594 |
FEI/EIN Number |
621218702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7130 GOODLETT FARMS PARKWAY, SUITE 400, CORDOVA, TN, 38016 |
Mail Address: | 7130 GOODLETT FARMS PARKWAY, SUITE 400, CORDOVA, TN, 38016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Blackwell Tom | President | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Wassman Rick | Vice President | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Harris Brian | Director | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Sarrica Michael | Director | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Mehmel Robert | Director | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Ayers Scott | Chief Financial Officer | 7130 GOODLETT FARMS PARKWAY, CORDOVA, TN, 38016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 7130 GOODLETT FARMS PARKWAY, SUITE 400, CORDOVA, TN 38016 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 7130 GOODLETT FARMS PARKWAY, SUITE 400, CORDOVA, TN 38016 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 1991-09-19 | HUNTER FAN COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State