Search icon

BILL & BONNIE HUNTLEY, INC. - Florida Company Profile

Company Details

Entity Name: BILL & BONNIE HUNTLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL & BONNIE HUNTLEY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P97000035832
FEI/EIN Number 593444936

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

Address: 1890 Kingsley Avenue, Ste 102, Orange Park, FL, 32073, US
Mail Address: 79 Sinclair Road 6317, Snowmass Village, CO, 81615, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBE ELLEN H President 79 Sinclair Rd., Box 6317, Snowmass Village, CO, 81615
DUBE ELLEN H Director 79 Sinclair Rd., Box 6317, Snowmass Village, CO, 81615
UHLFELDER ANNE H Secretary 372 Glen Eagle Drive, ASPEN, CO, 81611
UHLFELDER ANNE H Treasurer 372 Glen Eagle Drive, ASPEN, CO, 81611
UHLFELDER MARK Vice President 372 Glen Eagle Drive, ASPEN, CO, 81611
GRIFFIN ALEXANDRA Agent 1530 BUSINESS CENTER DR STE 4, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 1890 Kingsley Avenue, Ste 102, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-12-07 1890 Kingsley Avenue, Ste 102, Orange Park, FL 32073 -
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 GRIFFIN, ALEXANDRA -
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 1530 BUSINESS CENTER DR STE 4, FLEMING ISLAND, FL 32003 -
AMENDMENT 2011-10-14 - -
REINSTATEMENT 2000-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State