Search icon

HUNTER CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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