Search icon

HUTCHINSON ISLAND INN, INC. - Florida Company Profile

Company Details

Entity Name: HUTCHINSON ISLAND INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTCHINSON ISLAND INN, 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: 12 Jun 1974 (51 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: 455162
FEI/EIN Number 730964829

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

Address: 1209 SOUTH FEDERAL HWY, STUART, FL, 34994, US
Mail Address: C/O DUNCAN INVESTMENTS, 100 PARK AVE SUITE 1200, OKLAHOMA CITY, OK, 73102, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDY MARY L President 100 PARK AVE BLDG, OKLAHOMA CITY, OK
DUNCAN NICHOLAS V Vice President 100 PARK AVE, OKLAHOMA CITY, OK
DUNCAN NICHOLAS V Director 100 PARK AVE, OKLAHOMA CITY, OK
DAN DENNIS Secretary 100 PARK AVE BLDG, OKLAHOMA CITY, OK
DAN DENNIS Treasurer 100 PARK AVE BLDG, OKLAHOMA CITY, OK
DAN DENNIS Director 100 PARK AVE BLDG, OKLAHOMA CITY, OK
JONES DEADRE V Secretary 100 PARK AVE., OKLAHOMA CITY, OK
GOOGE, JR. HOWARD E Agent 401 EAST OSCEOLA STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 1209 SOUTH FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-08-17 1209 SOUTH FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2000-05-26 GOOGE, JR., HOWARD E -
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 401 EAST OSCEOLA STREET, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-13
Reg. Agent Change 2000-05-26
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State