Entity Name: | HUNT-EM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | P17000096986 |
FEI/EIN Number | 82-3744224 |
Address: | 3109 Waterview Dr, Milton, FL, 32583, US |
Mail Address: | P.O. Box 429, BAGDAD, FL, 32530, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP CASSANDRA L | Agent | 3109 WATERVIEW DR, MILTON, FL, 32583 |
Name | Role | Address |
---|---|---|
SHARP CASSANDRA L | President | 3109 Waterview Dr, Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
SHARP GREG W | Vice President | 710 BRIAR CREEK, LAPORTE, TX, 77571 |
Name | Role | Address |
---|---|---|
SHARP CASSANDRA L | Secretary | 3109 Waterview Dr, Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
SHARP GREG | Treasurer | 710 BRIAR CREEK, LAPORTE, TX, 77571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3109 Waterview Dr, Milton, FL 32583 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 3109 Waterview Dr, Milton, FL 32583 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | SHARP, CASSANDRA L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State