Search icon

HUNTER'S TRACE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S TRACE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER'S TRACE PROPERTIES, 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000025737
FEI/EIN Number 593377369

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

Address: 1363 LAKE SHORE DRIVE, CLERMONT, FL, 34711
Mail Address: 1363 LAKE SHORE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADE ROBERT J Director 1363 LAKE SHORE DRIVE, CLERMONT, FL, 34711
FRANCE BELINDA T Agent 2073 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 2073 SUMMIT LAKE DRIVE, SUITE 154, TALLAHASSEE, FL 32317 -
AMENDMENT 2007-06-08 - -
NAME CHANGE AMENDMENT 1996-07-10 HUNTER'S TRACE PROPERTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001032755 TERMINATED 1000000514643 LAKE 2013-05-24 2033-05-29 $ 3,414.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12001008203 TERMINATED 1000000408922 LAKE 2012-12-07 2032-12-14 $ 335.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000235906 TERMINATED 1000000260526 LAKE 2012-03-22 2032-03-28 $ 789.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000528740 TERMINATED 1000000228745 LAKE 2011-08-09 2031-08-17 $ 12,087.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
Reg. Agent Change 2011-02-23
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-02
Amendment 2007-06-08
ANNUAL REPORT 2007-03-23
Reg. Agent Change 2006-09-21
ANNUAL REPORT 2006-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State