Search icon

HUTCHINSON DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: HUTCHINSON DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUTCHINSON DEVELOPMENT 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: 19 Apr 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: G33982
FEI/EIN Number 592295790

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

Address: 6347 S. MAGNOLIA AVE, OCALA, FL, 34471, US
Mail Address: 6347 S. MAGNOLIA AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON WILLIAM BSR. Agent 6347 S. MAGNOLIA AVE, OCALA, FL, 34471
HUTCHINSON, WILLIAM B. President 6347 S. MAGNOLIA AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6347 S. MAGNOLIA AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 6347 S. MAGNOLIA AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-03-05 6347 S. MAGNOLIA AVE, OCALA, FL 34471 -
AMENDMENT AND NAME CHANGE 2023-05-08 HUTCHINSON DEVELOPMENT INC -
REGISTERED AGENT NAME CHANGED 2023-05-08 HUTCHINSON, WILLIAM B., SR. -
REINSTATEMENT 1992-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-08-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000411491 TERMINATED 10-110-CC COUNTY COURT, MARION COUNTY 2011-06-08 2016-06-30 $6,643.93 FERGUSON ENTERPRISES, INC. F/K/A CASTLE SUPPLY COMPANY, 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824

Documents

Name Date
ANNUAL REPORT 2024-03-05
Amendment and Name Change 2023-05-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State