Entity Name: | HUNER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000076953 |
FEI/EIN Number | 650780209 |
Address: | 6061 OLD COURT ROAD #203, BOCA RATON, FL, 33433 |
Mail Address: | 201 NORTH 3RD STREET, #101, QUINCY, IL, 62301 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNER SHANNON | Agent | 6061 OLD COURT ROAD #203, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
HUNER SHANNON | President | 6061 OLD COURT ROAD #203, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
HUNER SHANNON | Secretary | 6061 OLD COURT ROAD #203, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
HUNER SHANNON | Director | 6061 OLD COURT ROAD #203, BOCA RATON, FL, 33433 |
GRAFF JAY D | Director | 201 NORTH 3RD STREET SUITE 101, QUINCY, IL, 62301 |
Name | Role | Address |
---|---|---|
GRAFF JAY D | Treasurer | 201 NORTH 3RD STREET SUITE 101, QUINCY, IL, 62301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-05-20 | 6061 OLD COURT ROAD #203, BOCA RATON, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-20 |
Domestic Profit Articles | 1997-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State