Search icon

HUNTERSCOTT DIGITAL MEDIA, INC.

Company Details

Entity Name: HUNTERSCOTT DIGITAL MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000010334
FEI/EIN Number 650894269
Address: 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334
Mail Address: 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MINOWITZ KENNETH S Agent 1437 NE 55TH ST, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
BERRY MATTHEW H Director 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334
MINOWITZ KENNETH S Director 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334

President

Name Role Address
BERRY MATTHEW H President 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334
MINOWITZ KENNETH S President 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334

Secretary

Name Role Address
BERRY MATTHEW H Secretary 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334

Vice President

Name Role Address
MINOWITZ KENNETH S Vice President 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334

Treasurer

Name Role Address
MINOWITZ KENNETH S Treasurer 1437 NE 55TH ST., FT.LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 MINOWITZ, KENNETH S No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1437 NE 55TH ST, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State