Search icon

HUNTER LAWN AND LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER LAWN AND LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER LAWN AND LANDSCAPE, 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: 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: 14 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 1995 (30 years ago)
Document Number: S19224
FEI/EIN Number 593046158

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

Address: 609 JASMINE DRIVE, MELBOURNE BEACH, FL, 32951, US
Mail Address: 609 JASMINE DRIVE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SCOTT President 609 JASMINE DRIVE, MELBOURNE BEACH, FL, 32951
HUNTER SCOTT Agent 609 JASMINE DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-01 HUNTER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-03-03 609 JASMINE DRIVE, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 609 JASMINE DRIVE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2003-04-23 609 JASMINE DRIVE, MELBOURNE BEACH, FL 32951 -
NAME CHANGE AMENDMENT 1995-01-17 HUNTER LAWN AND LANDSCAPE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State