Search icon

HUNTER DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTER DISTRIBUTING, 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: 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: 04 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S29648
FEI/EIN Number 593053600

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

Address: 555 8TH STREET, SUITE H, HOLLY HILL, FL, 32117, US
Mail Address: 555 8TH STREET, SUITE H, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER DEBBIE President 555 8TH STREET, SUITE H, HOLLY HILL, FL, 32117
ALLEN SCOTT Vice President 5000 DOWN POINT LANE, WINDERMERE, FL, 34786
HUNTER DEBBIE Agent 555 8TH STREET, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 555 8TH STREET, SUITE H, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2011-09-02 HUNTER, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 2011-09-02 555 8TH STREET, SUITE H, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2011-09-02 555 8TH STREET, SUITE H, HOLLY HILL, FL 32117 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001095671 TERMINATED 1000000391283 VOLUSIA 2012-11-30 2022-12-28 $ 853.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-09-02
ADDRESS CHANGE 2010-08-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-09-17
ANNUAL REPORT 2009-07-28
ANNUAL REPORT 2008-05-28
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State