Entity Name: | HUNTER DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000069477 |
FEI/EIN Number | 81-3648702 |
Address: | 3842 SW Crary St, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 3842 SW Crary St, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | Agent | 3842 SW Crary St, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | President | 582 SW SANSOM LANE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | Vice President | 582 SW SANSOM LANE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | Secretary | 582 SW SANSOM LANE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | Director | 582 SW SANSOM LANE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
HUNTER CHRISTOPHER | Treasurer | 582 SW SANSOM LANE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 3842 SW Crary St, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 3842 SW Crary St, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 3842 SW Crary St, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-08 |
Domestic Profit | 2016-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State