Search icon

HUNTER'S GREEN, INC.

Company Details

Entity Name: HUNTER'S GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 1995 (30 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P95000053326
FEI/EIN Number 593330503
Address: 8801 HUNTER'S LAKE DR., TAMPA, FL, 33647, US
Mail Address: C/O C. DAVID BROWN, II, P.A., 390 N.ORANGE AVE., SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FL., INC Agent 390 N. ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
BROWN, II C DAVID Director 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801
COLLINS HOLLY Director 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801

President

Name Role Address
BROWN, II C DAVID President 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801

Vice President

Name Role Address
COLLINS HOLLY Vice President 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801

Secretary

Name Role Address
BROCK-FORD HELEN Secretary 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801

Treasurer

Name Role Address
BROCK-FORD HELEN Treasurer 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-14 No data No data
CHANGE OF MAILING ADDRESS 2011-03-17 8801 HUNTER'S LAKE DR., TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 8801 HUNTER'S LAKE DR., TAMPA, FL 33647 No data

Documents

Name Date
Voluntary Dissolution 2015-04-14
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State