Search icon

HUNTER SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: HUNTER SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER SYSTEMS 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: 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P19000068042
FEI/EIN Number APPLIED FOR

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

Address: 8455 108TH WAY, SEMINOLE, FL, 33772, US
Mail Address: 8455 108TH WAY, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SEAN P President 8455 108TH WAY, SEMINOLE, FL, 33772
MALLETT AMY G Vice President 8455 108TH WAY, SEMINOLE, FL, 33772
MALLETT AMY G Agent 8455 108TH WAY, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-08 8455 108TH WAY, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2025-10-08 8455 108TH WAY, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 8455 108TH WAY, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-10-08 8455 108TH WAY, SEMINOLE, FL 33772 -
VOLUNTARY DISSOLUTION 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 MALLETT, AMY GENEVE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State