Search icon

TOM HUNTER, INC. - Florida Company Profile

Company Details

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

TOM 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000023628
FEI/EIN Number 593301982

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

Address: 13033 LANIER RD, JACKSONVILLE, FL, 32226
Mail Address: 13033 LANIER RD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER TROY TIII Director 13033 LANIER RD, JACKSONVILLE, FL, 32226
HUNTER CARLA A Director 13033 LANIER RD, JACKSONVILLE, FL, 32226
HUNTER CARLA A Secretary 13033 LANIER RD, JACKSONVILLE, FL, 32226
HUNTER CARLA A Treasurer 13033 LANIER RD, JACKSONVILLE, FL, 32226
HUNTER JEFFREY T Vice President 13033 LANIER ROAD, JACKSONVILLE, FL, 32226
HUNTER TROY TIII Agent 13033 LANIER RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-09 - -
REGISTERED AGENT NAME CHANGED 2013-05-09 HUNTER, TROY T, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1995-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000348312 TERMINATED 1000000709107 DUVAL 2016-05-12 2036-06-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000597871 TERMINATED 1000000611816 DUVAL 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001045551 TERMINATED 1000000432053 DUVAL 2012-12-12 2032-12-19 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-05-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State