Search icon

HUNTER ARMS, INC. - Florida Company Profile

Company Details

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

HUNTER ARMS, 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000058595
FEI/EIN Number 593456093

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

Address: 1029 NEW YORK AVE., ST CLOUD, FL, 34769
Mail Address: 1029 NEW YORK AVE., ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINER EDWARD S President 2415 NORFOLK RD, ORLANDO, FL, 32803
NETTLES MEREDITH Vice President P O BOX 250, CHRISTMAS, FL, 32709
MEINER EDWARD S Agent 1029 NEW YORK AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 1029 NEW YORK AVE., ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2010-03-12 1029 NEW YORK AVE., ST CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State