Search icon

WILLIAM R. HUNT, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM R. HUNT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM R. HUNT, P.A. 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: 13 Oct 1998 (27 years ago)
Document Number: P98000088239
FEI/EIN Number 593537569

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

Address: 2017 BRANCH TREE LN., BRANDON, FL, 33511
Mail Address: 2017 BRANCH TREE LN., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT WILLIAM R Director 2017 BRANCH TREE LN., BRANDON, FL, 33511
HUNT EILEEN T Director 2017 BRANCH TREE LANE, BRANDON, FL, 33511
MAYTS ANDREW J Agent Bank of American Plaza, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 Bank of American Plaza, 101 E Kennedy Blvd, Suite 2800, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-03-07 MAYTS, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2933867910 2020-06-12 0455 PPP 2017 Branch Tree Lane, Brandon, FL, 33511-8357
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-8357
Project Congressional District FL-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1514.87
Forgiveness Paid Date 2021-06-09
1636198709 2021-03-27 0455 PPS 2017 Branch Tree Ln, Brandon, FL, 33511-8357
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-8357
Project Congressional District FL-16
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1006
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State