Entity Name: | DONALD C. HUGHES, GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD C. HUGHES, GENERAL CONTRACTOR, 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: | 22 Dec 1986 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | J48341 |
FEI/EIN Number |
592426704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 563 W davis Blvd, TAMPA, FL, 33606, US |
Mail Address: | 563 W Davis Blvd, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES DONALD C | Director | 563 W Davis Blvd, TAMPA, FL, 33606 |
HUGHES DONALD C | President | 563 W Davis Blvd, TAMPA, FL, 33606 |
HUGHES DONALD C | Agent | 563 W Davis blvd, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 563 W Davis blvd, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 563 W davis Blvd, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 563 W davis Blvd, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-14 | HUGHES, DONALD C | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5676227309 | 2020-04-30 | 0455 | PPP | 610 Danube Ave, Tampa, FL, 33606-3918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State