Search icon

BOUNTY HUNTER, INC. - Florida Company Profile

Company Details

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

BOUNTY 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: 14 Jan 1994 (31 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: P94000006211
FEI/EIN Number 593314834

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

Address: 150 GULF SHORE DR., UNIT 503, WATERVIEW TOWER, DESTIN, FL, 32541
Mail Address: 150 GULF SHORE DR., UNIT 503, WATERVIEW TOWER, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEAKLEY JOHN N Director 150 GULF SHORE DR., UNIT 503, DESTIN, FL, 32541
BLEAKLEY JOHN J Secretary 150 GULF SHORE DR UNIT 503, DESTIN, FL, 32541
BLEAKLEY JOHN J Treasurer 150 GULF SHORE DR UNIT 503, DESTIN, FL, 32541
BLEAKLEY JOHN N.S. Vice President 150 GULF SHORE DR UNIT 503, DESTIN, FL, 32541
BLEAKLEY JOHN N Agent 150 GULF SHORE DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1995-04-03 BOUNTY HUNTER, INC. -

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State