Search icon

SHARKHUNTERS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SHARKHUNTERS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARKHUNTERS INTERNATIONAL 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: 08 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: P93000003111
FEI/EIN Number 593158166

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

Address: 6885 N. BEECHNUT LOOP, HERNANDO, FL, 34442
Mail Address: P O BOX 995, HERNANDO, FL, 34441, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER HARRY E President 6885 N. BEECHNUT LOOP, HERNANDO, FL, 34442
COOPER HARRY E Treasurer 6885 N. BEECHNUT LOOP, HERNANDO, FL, 34442
COOPER KATHLEEN M Vice President 6885 N. BEECHNUT LOOP, HERNANDO, FL, 34442
COOPER KATHLEEN M Secretary 6885 N. BEECHNUT LOOP, HERNANDO, FL, 34442
COOPER HARRY E Agent 6885 N BEECHNUT LOOP, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 6885 N. BEECHNUT LOOP, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6885 N. BEECHNUT LOOP, HERNANDO, FL 34442 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State