Search icon

SIERRA-HUNTER, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA-HUNTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA-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: 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: 08 Jul 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000047669
FEI/EIN Number 650422712

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

Address: 1310 GREAZA STREET, ENGLEWOOD, FL, 34223
Mail Address: 1310 GREAZA STREET, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILNO ALBERT D President 1310 GREAZA STREET, ENGLEWOOD, FL
WILNO ALBERT D Director 1310 GREAZA STREET, ENGLEWOOD, FL
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2004-10-08
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-08-29
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986048303 2021-01-31 0455 PPP 4210 W Nassau St, Tampa, FL, 33607-4141
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3650
Loan Approval Amount (current) 3650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4141
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3669.77
Forgiveness Paid Date 2021-08-25
1228158905 2021-04-24 0455 PPS 4210 W Nassau St, Tampa, FL, 33607-4141
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3650
Loan Approval Amount (current) 3650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4141
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3667.5
Forgiveness Paid Date 2021-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State