Search icon

SUSAN HUNTER INC - Florida Company Profile

Company Details

Entity Name: SUSAN HUNTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN 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: 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: 07 Mar 2016 (9 years ago)
Document Number: P16000021875
FEI/EIN Number 81-1708808

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

Address: 6023 WINTHROP COMMERCE AVENUE, RIVERVIEW, FL, 33578, US
Mail Address: 6023 WINTHROP COMMERCE AVENUE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SUSAN President 10209 COURTNEY PALMS BLVD, APT 303, TAMPA, FL, 33619
HUNTER SUSAN Agent 10209 COURTNEY PALMS BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 10209 COURTNEY PALMS BLVD, APT 303, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 6023 WINTHROP COMMERCE AVENUE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-06-07 6023 WINTHROP COMMERCE AVENUE, RIVERVIEW, FL 33578 -

Court Cases

Title Case Number Docket Date Status
SUSAN HUNTER VS RODNEY EDWARD AMICK 2D2015-5021 2015-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2014DR-000057

Parties

Name SUSAN HUNTER INC
Role Appellant
Status Active
Name RODNEY EDWARD AMICK
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ CM-The appellant's submission of January 13, 2016, does not satisfy this court's fee order. Therefore, this case is dismissed for failure to comply with this court's orders of November 20, 2015, and January 30, 2016, regarding payment of the fee.
Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Khouzam and Salario
Docket Date 2016-01-13
Type Notice
Subtype Notice
Description Notice ~ OF ACCEPTANCE OF PRESENTMENT
On Behalf Of SUSAN HUNTER
Docket Date 2015-12-30
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ CM- The court has considered the December 14, 2015, filing by the petitioner. To the extent that the petitioner seeks a policy determination on payment of the filing fee, any motion contained within the filing is denied.Accordingly, the petitioner shall forward the required $300.00 filing fee or, if applicable, an [underline] affidavit in conformity with the requirements of chapter 57, Florida Statutes (2012) [end underline], within twenty days from the date of this order. Failure of the petitioner to comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ NOTICE OF ACCEPTANCE OF PRESENTMENT
On Behalf Of SUSAN HUNTER
Docket Date 2015-12-02
Type Order
Subtype Certificate of Service
Description cert of service - writ ~ NEW ADDRESS
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-20
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2015-11-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SUSAN HUNTER
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
SUSAN HUNTER VS JAMES BIRKHOLD, CLERK 2D2014-2246 2014-05-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-000057DV

Parties

Name SUSAN HUNTER INC
Role Appellant
Status Active
Name JAMES BIRKHOLD, CLERK
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-27
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2014-05-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ TWO MOTIONS TO STAY ARE BOTH DENIED
Docket Date 2014-05-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Casanueva and Silberman
Docket Date 2014-05-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "NOTICE DEMAND OF STAY OF JAMES BIRKHOLD'S ORDER THREATENING TO DISMISS CASE NUMBER 2D14-1195" (2ND)
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-05-07
Type Petition
Subtype Petition
Description Petition Filed ~ fees waived see 2D14-1395
On Behalf Of SUSAN HUNTER
SUSAN HUNTER VS RODNEY EDWARD AMICK 2D2014-2256 2014-05-07 Closed
Classification Original Proceedings - Circuit Criminal - Coram Nobis
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-000057-DV

Parties

Name SUSAN HUNTER INC
Role Appellant
Status Active
Name RODNEY EDWARD AMICK
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti and LaRose
Docket Date 2014-06-04
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petition is hereby treated as a motion for rehearing of this court's April 24, 2014, order dismissing the petition for writ of certiorari in 2D14-1395, and is denied.
Docket Date 2014-05-07
Type Petition
Subtype Petition
Description Petition Filed ~ fees waived see 2D14-1395 (PETITION TREATED AS A MOTION FOR REHEARING IN CASE 2D14-1395)
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
SUSAN HUNTER VS RODNEY EDWARD AMICK 2D2014-1395 2014-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14000057DV

Parties

Name SUSAN HUNTER INC
Role Appellant
Status Active
Name RODNEY EDWARD AMICK
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stricken as untimely
Docket Date 2014-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "NOTICE OF DEMAND FOR PANEL REHEARING, EN BANC REHEARING, CERTIFICATION AND CLARIFICATION AND FOR A WRITTEN OPINION" (COPY SENT TO AE)
On Behalf Of SUSAN HUNTER
Docket Date 2014-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stricken as untimely
Docket Date 2014-06-18
Type Letter-Case
Subtype Letter
Description Letter ~ ENCLOSED NOTICE BE MAILED TO AE
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "NOTICE OF DEMAND FOR REHEARING AND CLARIFICATION AND FOR A WRITTEN OPINION" COPY SENT TO AE
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "PETITION FROM CASE 2D14-2256 TREATED AS A MOTION FOR REHEARING IN CASE 2D14-1395"
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ see order in case#14-2256 - 6/4/14
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS TO BE ATTACHED TO WRIT IF CERTIORARI - EXHIBITS D, E AND F
On Behalf Of SUSAN HUNTER
Docket Date 2014-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti and LaRose
Docket Date 2014-04-24
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed
Docket Date 2014-04-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-04-07
Type Order
Subtype Order on Petition
Description submit rendered order on cert
Docket Date 2014-03-27
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2014-03-25
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ application at the end of petition
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-03-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SUSAN HUNTER
SUSAN HUNTER VS RODNEY EDWARD AMICK 2D2014-1195 2014-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-57-DV

Parties

Name SUSAN HUNTER INC
Role Appellant
Status Active
Name RODNEY EDWARD AMICK
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Black
Docket Date 2014-06-12
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ gat
Docket Date 2014-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ stricken as untimely
Docket Date 2014-08-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "WRIT OF ERROR CORAM NOBIS & A DEMAND FOR REMEDY OR STATE THE PROPER JURISDICTION AND PROFF OF CLAIM TO DENY ME RELIEF OF WRIT OF MANDAMUS" FORWARDED TO S. CT.
Docket Date 2014-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ notice and declaration/gat
Docket Date 2014-08-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "NOTICE OF DEMAND FOR PANEL REHEARING, EN BANC REHEARING, CERTIFICATION AND CLARIFICATION AND FOR A WRITTEN OPINION
Docket Date 2014-08-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE AND DEMAND FOR JOINDER AND CLAIM (SUSAN HUNTER) COPY SENT VIA PREPAID POSTAGE ENVELOPE TO RODNEY EDWARD AMICK
Docket Date 2014-08-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ S. CT. ORDER DATED 07/29/14
Docket Date 2014-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION, CLARIFICATION AND FOR A WRITTEN OPINION (COPY SENT TO AE)
On Behalf Of SUSAN HUNTER
Docket Date 2014-07-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ (COPY) NOTICE OF DEMAND FOR REHEARING AND CLARIFICATION AND FOR A WRITTEN OPINION
Docket Date 2014-07-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-06-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "NOTICE OF DEMAND FOR REHEARING AND CLARIFICATION AND FOR A WRITTEN OPINION"COPY SENT TO AE
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-11
Type Notice
Subtype Notice
Description Notice ~ (DUPLICATE COPIES)NOTICE AND DECLARATION OF NON REQUIREMENT TO PREPAY COURT FEES AND REQUIREMENT FOR ACCESS TO THE COURT TO FILE MY CRIMINAL AFFIDAVIT OF CRIMES
On Behalf Of SUSAN HUNTER
Docket Date 2014-06-09
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ S. CT. OF THE UNITED STATES
Docket Date 2014-06-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ NOTICE AND DECLARATION OF NON REQUIREMENT TO PREPAY COURT FEES AND REQUIREMENT FOR ACCESS TO THE COURT TO FILE MY CRIMINAL AFFIDAVIT OF CRIMES
Docket Date 2014-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE AND DECLARATION OF NON REQUIREMENT TO PREPAY COURT FEES AND REQUIREMENT FOR ACCESS TO THE COURT TO FILE MY CRIMINAL AFFIDAVIT OF CRIMES
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-05-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "NOTICE DEMAND OF STAY OF JAMES BIRKHOLD'S ORDER THREATENING TO DISMISS CASE NUMBER 2D14-1195"
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUSAN HUNTER
Docket Date 2014-05-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "WRIT OF MANDAMUS" FORWARDED TO S. CT.
Docket Date 2014-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic/JB/ Fee or dismissal
Docket Date 2014-04-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-04-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-04-14
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ "WRIT OF MANDAMUS"
Docket Date 2014-04-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ DECLARATION OF NO REQUIREMENT TO PREPAY COURT FEES
Docket Date 2014-03-28
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ JB
Docket Date 2014-03-27
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2014-03-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ CERTIFICATE OF SERVICE
On Behalf Of SUSAN HUNTER
Docket Date 2014-03-26
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SUSAN HUNTER
Docket Date 2014-03-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2014-03-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN HUNTER

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-25
Domestic Profit 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803228908 2021-04-30 0455 PPP 6023 Winthrop Commerce Ave, Riverview, FL, 33578-4216
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5032
Loan Approval Amount (current) 5032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-4216
Project Congressional District FL-16
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5062.19
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State