Search icon

HURTER & WILSON, P.A. - Florida Company Profile

Company Details

Entity Name: HURTER & WILSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURTER & WILSON, P.A. 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000098955
FEI/EIN Number 81-0812055

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

Address: 600 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 600 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WHITNEY Chief Executive Officer 600 CLEVELAND ST, CLEARWATER, FL, 33755
HURTER WILLIAM M Agent 600 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 600 CLEVELAND ST, SUITE 970, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-01-17 600 CLEVELAND ST, SUITE 970, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 600 CLEVELAND ST, SUITE 970, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2016-10-19 HURTER, WILLIAM M -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19
Domestic Profit 2015-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33617.55
Total Face Value Of Loan:
33617.55
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26394.00
Total Face Value Of Loan:
26394.00
Date:
2017-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
102000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33617.55
Current Approval Amount:
33617.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33778.17

Date of last update: 02 Jun 2025

Sources: Florida Department of State