Entity Name: | HUNTER CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNTER CONSTRUCTION SERVICES, 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: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000061973 |
FEI/EIN Number |
650765337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 E. HILLSBORO BLVD., 101, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 650 E. HILLSBORO BLVD., 101, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER JEFFREY M | President | 8394 DEL PRADO DR., DELRAY BEACH, FL, 33446 |
HUNTER JEFFREY M | Chief Executive Officer | 8394 DEL PRADO DR., DELRAY BEACH, FL, 33446 |
TEDDER DONALD S | Vice President | 11230 HERON BAY BLVD., APT 1323, CORAL SPRINGS, FL, 33076 |
TIO SERGIO A | Secretary | 12204 GLENMORE DRIVE, CORAL SPRINGS, FL, 33071 |
ROSENOF DAVID J | Vice President | 6308 NW 65TH TER, PARKLAND, FL, 33067 |
HUNTER JEFFREY | Agent | 650 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-20 | 650 E. HILLSBORO BLVD., 101, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2005-03-20 | 650 E. HILLSBORO BLVD., 101, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-20 | 650 E. HILLSBORO BLVD., 101, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-07-01 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-11-30 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-02-22 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-03-20 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State