Search icon

HUNTERS POINTE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: HUNTERS POINTE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTERS POINTE REALTY CORP. 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: 14 Oct 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000090700
FEI/EIN Number 593612870

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

Address: 81 PONDFIELD RD, 334, BRONXVILLE, NY, 10708
Mail Address: 81 PONDFIELD ROAD, 334, BRONXVILLE, NY, 10708
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEVEN Manager 81 PONDFIELD RD, BRONXVILLE, FL, 10708
GOLDBERG GLENN Agent 133 FIRST STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 133 FIRST STREET NORTH, SUITE 2, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2006-01-05 GOLDBERG, GLENN -
CHANGE OF MAILING ADDRESS 2006-01-05 81 PONDFIELD RD, 334, BRONXVILLE, NY 10708 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 81 PONDFIELD RD, 334, BRONXVILLE, NY 10708 -
AMENDMENT 2005-02-09 - -
REINSTATEMENT 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-12-06 - -
REINSTATEMENT 2000-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015518 LAPSED 06-18185-J HILLSBOROUGH CTY CRT CIV DIV 2006-10-09 2011-10-23 $12609.77 THE HOME DEPOT SUPPLY, INC., 2455 PACES FERRY ROAD, #C-20, ATLANTA, GA 30339
J03900011707 LAPSED 03-4690 CIR CT 13 J.C. HILLSBOROUGH CO 2003-08-29 2008-10-01 $16286.59 GENERAL ELECTRIC COMPANY, GE CONSUMER PRODUCTS DIVISION, P.O. BOX 102176, ATLANTA, GA 90368

Documents

Name Date
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-02
Amendment 2005-02-09
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-12-31
ANNUAL REPORT 2001-12-17
Amendment 2000-12-06
REINSTATEMENT 2000-11-27
Amendment 2000-08-23
Amendment 2000-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State