Search icon

HUTTONS TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: HUTTONS TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTTONS TRAILER PARK, 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: 17 Feb 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F20045
FEI/EIN Number 351503027

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

Address: 9100 HWY 78 WEST, OKEECHOBEE, FL, 34974, US
Mail Address: 11650 W 1350 S, WANATAH, IN, 46390, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON ROGER A President 11650 W 1350 S, WANATAH, IN, 46390
HUTTON ROGER A Treasurer 11650 W 1350 S, WANATAH, IN, 46390
HUTTON ROGER A Director 11650 W 1350 S, WANATAH, IN, 46390
HUTTON,JANET V. Vice President 11650 W. 1350 S, WANATAH, IN, 46390
HUTTON,JANET V. Secretary 11650 W. 1350 S, WANATAH, IN, 46390
HUTTON,JANET V. Director 11650 W. 1350 S, WANATAH, IN, 46390
HUTTON, JOSEPH A. Director 1765 650 E, VALPARAISO, IN, 46383
HUTTON, JACK A. Director 11650 WEST 13505, WANATAH, IN, 46390
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-03-31 9100 HWY 78 WEST, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 9100 HWY 78 WEST, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State