Search icon

TROPHY HUNTER, INC.

Company Details

Entity Name: TROPHY HUNTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1994 (30 years ago)
Date of dissolution: 31 Oct 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: P94000066450
FEI/EIN Number 59-3264602
Address: 10124 FOXHURST COURT, ORLANDO, FL 32836
Mail Address: 10124 FOXHURST COURT, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VAN DYKE, STEVEN A Agent 10124 FOXHURST CT, ORLANDO, FL 32836

Director

Name Role Address
VAN DYKE, STEVEN A Director 10124 FOXHURST COURT, ORLANDO, FL 32836
TEITELBAUM, DOUGLAS P Director 885 THIRD AVENUE 34TH FL, NEW YORK, NY 10022

Secretary

Name Role Address
MAYSE, SHELLY C. Secretary 10124 FOXHURST COURT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
MERGER 2005-10-31 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BAY HARBOUR HOLDINGS, LLC A DELAWA. MERGER NUMBER 500000053785
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 10124 FOXHURST CT, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 10124 FOXHURST COURT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2002-04-10 10124 FOXHURST COURT, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 1996-04-15 VAN DYKE, STEVEN A No data

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State